REDI 190 LIMITED

06865250
HAZELLS HAULAGE YARD NASH ROAD NASH NEWPORT NP18 2BS

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 5 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 officers Change of particulars for director (Mr Martyn John Samuel Hazell) 2 Buy now
21 Mar 2024 officers Change of particulars for director (Mr Martyn John Samuel Hazell) 2 Buy now
25 Sep 2023 accounts Annual Accounts 5 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 officers Appointment of director (Mr Matthew Thomas Hazell) 2 Buy now
22 Mar 2023 officers Appointment of director (Mrs Andrew Martyn Hazell) 2 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 5 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 7 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 7 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
13 Jun 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2014 officers Termination of appointment of secretary (Anne Griffiths) 1 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
20 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
22 Oct 2009 capital Return of Allotment of shares 2 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from the gatehouse melrose hall st mellons cardiff cardiff CF3 0EG 1 Buy now
04 Jun 2009 officers Director appointed martyn john samuel hazell 2 Buy now
04 Jun 2009 officers Secretary appointed anne elizabeth griffiths 2 Buy now
04 Jun 2009 officers Appointment terminated director roger berry 1 Buy now
31 Mar 2009 incorporation Incorporation Company 14 Buy now