About

Registered Number: 06920396
Date of Incorporation: 01/06/2009 (15 years ago)
Company Status: Active
Registered Address: 7c Hillgate Place, 18-20 Balham Hill, London, SW12 9ER,

 

Established in 2009, Redwood Contractors Ltd has its registered office in London, it's status is listed as "Active". The current directors of Redwood Contractors Ltd are listed as Parker, Colette Suzanne, Gladding, Christopher, Ocs Corporate Secretaries Limited, Pettie, Christopher Ian, Cuttell, Adam Mark at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADDING, Christopher 01 January 2014 - 1
CUTTELL, Adam Mark 01 January 2014 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Colette Suzanne 20 August 2018 - 1
OCS CORPORATE SECRETARIES LIMITED 01 June 2009 01 June 2009 1
PETTIE, Christopher Ian 28 July 2009 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 11 January 2019
AP03 - Appointment of secretary 31 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 03 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2015
CH01 - Change of particulars for director 03 June 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 18 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
395 - Particulars of a mortgage or charge 20 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 06 June 2009
225 - Change of Accounting Reference Date 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 September 2010 Outstanding

N/A

Legal charge 30 October 2009 Outstanding

N/A

Debenture 03 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.