Date | Description |
2025-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, NO UPDATES |
2024-10-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-15 |
update statutory_documents COMPANY NAME CHANGED REDWOOD BUSINESS INSURANCE SERVICES LIMITED
CERTIFICATE ISSUED ON 15/10/24 |
2024-10-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2024-10-15 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2024-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2023-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNIS KENNY / 11/12/2023 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARTLEY / 13/03/2023 |
2023-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDITH HARTLEY / 13/03/2023 |
2023-03-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HARTLEY / 13/03/2023 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES |
2022-12-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents 07/09/22 STATEMENT OF CAPITAL GBP 8890 |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-31 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DENNIS KENNY |
2021-08-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN AYRTON |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 1 => 2 |
2021-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041438030001 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041438030002 |
2021-05-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HARTLEY |
2021-05-28 |
update statutory_documents CESSATION OF A & J WEALTH MANAGEMENT LIMITED AS A PSC |
2021-05-07 |
delete address SAWFORDS BIGFRITH LANE COOKHAM DEAN MAIDENHEAD BERKSHIRE ENGLAND SL6 9PH |
2021-05-07 |
insert address VANTAGE HOUSE 6/7 CLAYDONS LANE RAYLEIGH ENGLAND SS6 7UP |
2021-05-07 |
update registered_address |
2021-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM
SAWFORDS BIGFRITH LANE
COOKHAM DEAN
MAIDENHEAD
BERKSHIRE
SL6 9PH
ENGLAND |
2021-04-28 |
update statutory_documents SECRETARY APPOINTED JUDITH HARTLEY |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POSGATE |
2021-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCY FURNELL |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 1 => 2 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041438030002 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADAM BENTLEY HUGHES |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041438030001 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents SECRETARY APPOINTED MRS LUCY JEAN FURNELL |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE JONES |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE JONES |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNSDON |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY STAPLETON POSGATE / 01/01/2017 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address 66-72 HIGH STREET RAYLEIGH ESSEX SS6 7EA |
2016-05-13 |
insert address SAWFORDS BIGFRITH LANE COOKHAM DEAN MAIDENHEAD BERKSHIRE ENGLAND SL6 9PH |
2016-05-13 |
update registered_address |
2016-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
66-72 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EA |
2016-04-12 |
update statutory_documents SECRETARY APPOINTED MRS ANNE CHRISTINE JONES |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH SUTTON JONES / 07/04/2016 |
2016-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CHRISTINE JONES / 07/04/2016 |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY LAVER |
2016-02-11 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2016-02-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-27 |
update statutory_documents 18/01/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update account_ref_day 30 => 31 |
2015-07-08 |
update account_ref_month 6 => 3 |
2015-07-08 |
update accounts_next_due_date 2016-03-31 => 2015-12-31 |
2015-06-22 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-04-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-03-05 |
update statutory_documents 18/01/15 FULL LIST |
2014-11-07 |
update account_ref_month 4 => 6 |
2014-11-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-03-31 |
2014-10-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-02 |
update statutory_documents PREVEXT FROM 30/04/2014 TO 30/06/2014 |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MR GARETH SUTTON JONES |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SIDNEY STAPLETON POSGATE |
2014-08-08 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE CHRISTINE JONES |
2014-02-07 |
delete address 66-72 HIGH STREET RAYLEIGH ESSEX UNITED KINGDOM SS6 7EA |
2014-02-07 |
delete sic_code 39000 - Remediation activities and other waste management services |
2014-02-07 |
insert address 66-72 HIGH STREET RAYLEIGH ESSEX SS6 7EA |
2014-02-07 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-24 |
update statutory_documents 18/01/14 FULL LIST |
2013-10-07 |
delete sic_code 66220 - Activities of insurance agents and brokers |
2013-10-07 |
insert sic_code 39000 - Remediation activities and other waste management services |
2013-09-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-12 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-05 |
update statutory_documents 18/01/13 FULL LIST |
2012-09-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-08-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-01-27 |
update statutory_documents 18/01/12 FULL LIST |
2012-01-20 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
SPRINGFIELD HOUSE
99/101 CROSSBROOK STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 8JR |
2011-02-01 |
update statutory_documents 18/01/11 FULL LIST |
2011-01-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-01 |
update statutory_documents 18/01/10 FULL LIST |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS DUNSDON / 01/10/2009 |
2010-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARTLEY / 01/10/2009 |
2010-01-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-31 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
35 BALLARDS LANE
LONDON
N3 1XW |
2006-01-27 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-19 |
update statutory_documents NC INC ALREADY ADJUSTED
26/04/04 |
2004-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-05-19 |
update statutory_documents £ NC 10000/20000
26/04/ |
2004-05-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/02 FROM:
SUITE 3 66-72 HIGH STREET
RAYLEIGH
ESSEX SS6 7EA |
2002-02-14 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02 |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/01 FROM:
29 EVERSLEIGH GARDENS
UPMINSTER
ESSEX RM14 1DP |
2001-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/01 FROM:
WINCHAM HOUSE
832 HIGH ROAD
FINCHLEY LONDON
N12 9RA |
2001-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/01 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2001-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-25 |
update statutory_documents SECRETARY RESIGNED |
2001-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |