REDI-159 LIMITED

05092320
36 TALBOT ROAD TALBOT GREEN PONTYCLUN CF72 8AF

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 2 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Wayne Malcom James) 2 Buy now
08 Jun 2023 accounts Annual Accounts 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 accounts Annual Accounts 2 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2021 accounts Annual Accounts 7 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2018 accounts Annual Accounts 7 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Neale William James) 1 Buy now
24 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2018 officers Termination of appointment of secretary (Jacqueline James) 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 7 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
28 Apr 2016 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
13 Apr 2012 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
21 Jun 2010 accounts Annual Accounts 7 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Neale William James) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Wayne Malcom James) 2 Buy now
29 Jul 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 36 talbot road talbot green mid glamorgan CF72 8AF 1 Buy now
02 Sep 2008 accounts Annual Accounts 7 Buy now
06 May 2008 annual-return Return made up to 02/04/08; no change of members 7 Buy now
23 Jul 2007 accounts Annual Accounts 6 Buy now
25 May 2007 annual-return Return made up to 02/04/07; full list of members 7 Buy now
12 Jun 2006 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Return made up to 02/04/06; full list of members 7 Buy now
22 Sep 2005 accounts Annual Accounts 5 Buy now
26 Apr 2005 annual-return Return made up to 02/04/05; full list of members 7 Buy now
18 Jan 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
12 Jul 2004 officers Director resigned 1 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
09 Jul 2004 officers New secretary appointed 2 Buy now
09 Jul 2004 officers New director appointed 2 Buy now
21 Jun 2004 address Registered office changed on 21/06/04 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA 1 Buy now
02 Apr 2004 incorporation Incorporation Company 19 Buy now