Advanced company searchLink opens in new window

REDDISH DEMOLITION LIMITED

Company number 00644221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
09 May 2023 AP01 Appointment of Mr Peter Michael Blackman as a director on 9 May 2023
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 31 October 2021
04 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
05 Aug 2021 PSC04 Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 August 2021
05 Aug 2021 PSC04 Change of details for Mrs Lauren Lord as a person with significant control on 4 August 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
06 Jul 2021 PSC04 Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021
05 Jul 2021 PSC04 Change of details for Mr Melvyn Douglas Lord as a person with significant control on 4 July 2021
24 May 2021 PSC01 Notification of Lauren Lord as a person with significant control on 24 May 2021
24 May 2021 CH01 Director's details changed for Mrs Lauren Lord on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Melvyn Lord on 24 May 2021
01 Apr 2021 CH01 Director's details changed for Miss Victoria Anne Lord on 1 April 2021
12 Jan 2021 AP01 Appointment of Miss Victoria Anne Lord as a director on 12 January 2021
17 Nov 2020 TM01 Termination of appointment of Victoria Anne Lord as a director on 16 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with updates
26 Nov 2019 MR04 Satisfaction of charge 7 in full
24 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
26 Sep 2018 AD01 Registered office address changed from Albion House Under Lane Chadderton Oldham OL9 7PP England to Under Lane Chadderton Oldham Lancashire OL9 7PP on 26 September 2018