THE REDDITCH PARTITIONS & STORAGE (HOLDINGS) CO LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

07/07/217 July 2021 Director's details changed for Mr Mark Antony Perks on 2021-07-01

View Document

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTIAN IAN SEAL

View Document

09/08/189 August 2018 CESSATION OF LUKE JAMES EGAN AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDDITCH PARTITIONS CSMP LIMITED

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MARK ANTONY PERKS

View Document

19/04/1819 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

15/10/1515 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED REDDITCH PARTITIONS & STORAGE (H OLDINGS) CO. LIMITED CERTIFICATE ISSUED ON 10/07/03

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 SHARES AGREEMENT OTC

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information