Established in 1991, Redstart Construction Ltd has its registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". There is only one director listed for this company at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GWILLIAM, Jack | 21 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 05 December 2019 | |
AD01 - Change of registered office address | 13 August 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 09 January 2019 | |
AP01 - Appointment of director | 21 November 2018 | |
MR01 - N/A | 25 October 2018 | |
MR01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 28 June 2018 | |
MR01 - N/A | 02 March 2018 | |
CS01 - N/A | 07 December 2017 | |
MR01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
MR01 - N/A | 03 April 2017 | |
MR01 - N/A | 03 April 2017 | |
MR01 - N/A | 03 April 2017 | |
CS01 - N/A | 06 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2016 | |
AA - Annual Accounts | 29 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
AR01 - Annual Return | 11 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 12 December 2013 | |
MR04 - N/A | 24 September 2013 | |
MR04 - N/A | 24 September 2013 | |
MR04 - N/A | 24 September 2013 | |
MR04 - N/A | 24 September 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
MR01 - N/A | 09 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA01 - Change of accounting reference date | 19 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 23 January 2012 | |
CH01 - Change of particulars for director | 08 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 06 December 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
169 - Return by a company purchasing its own shares | 15 May 2009 | |
RESOLUTIONS - N/A | 07 May 2009 | |
AA - Annual Accounts | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2008 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
363a - Annual Return | 05 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363a - Annual Return | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 11 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 26 October 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 20 December 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 14 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 October 2000 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 05 July 2000 | |
363s - Annual Return | 23 December 1999 | |
395 - Particulars of a mortgage or charge | 14 July 1999 | |
AA - Annual Accounts | 04 January 1999 | |
363s - Annual Return | 04 January 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 15 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1997 | |
AA - Annual Accounts | 28 January 1997 | |
363s - Annual Return | 03 January 1997 | |
363s - Annual Return | 06 December 1995 | |
AA - Annual Accounts | 13 October 1995 | |
AA - Annual Accounts | 09 January 1995 | |
363s - Annual Return | 08 December 1994 | |
363s - Annual Return | 14 December 1993 | |
AA - Annual Accounts | 10 September 1993 | |
363b - Annual Return | 09 December 1992 | |
363(287) - N/A | 09 December 1992 | |
288 - N/A | 21 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 December 1991 | |
288 - N/A | 06 December 1991 | |
NEWINC - New incorporation documents | 03 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2018 | Outstanding |
N/A |
A registered charge | 24 October 2018 | Outstanding |
N/A |
A registered charge | 02 March 2018 | Outstanding |
N/A |
A registered charge | 12 July 2017 | Outstanding |
N/A |
A registered charge | 30 March 2017 | Outstanding |
N/A |
A registered charge | 30 March 2017 | Outstanding |
N/A |
A registered charge | 30 March 2017 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
A registered charge | 08 August 2013 | Outstanding |
N/A |
Legal charge | 10 May 2010 | Fully Satisfied |
N/A |
Legal charge | 18 August 2009 | Fully Satisfied |
N/A |
Legal charge | 16 March 2007 | Fully Satisfied |
N/A |
Legal charge | 18 October 2005 | Fully Satisfied |
N/A |
Legal charge | 18 October 2005 | Fully Satisfied |
N/A |
Legal charge | 17 October 2005 | Outstanding |
N/A |
Legal charge | 06 October 2005 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Deed of rental assignment | 22 March 2001 | Fully Satisfied |
N/A |
Deed of rental assignment | 22 March 2001 | Fully Satisfied |
N/A |
Deed of rental assignment | 22 March 2001 | Fully Satisfied |
N/A |
Legal charge | 22 September 2000 | Fully Satisfied |
N/A |
Legal charge | 22 September 2000 | Fully Satisfied |
N/A |
Legal charge | 22 September 2000 | Fully Satisfied |
N/A |
Debenture | 22 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 2000 | Fully Satisfied |
N/A |
Legal mortgage | 03 July 1999 | Fully Satisfied |
N/A |