- Company Overview for RED BOX ENGINEERING LIMITED (00752042)
- Filing history for RED BOX ENGINEERING LIMITED (00752042)
- People for RED BOX ENGINEERING LIMITED (00752042)
- Charges for RED BOX ENGINEERING LIMITED (00752042)
- More for RED BOX ENGINEERING LIMITED (00752042)
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) |
---|---|---|---|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 10 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA England to Units 12 - 13 Eddystone Road South Hampshire Industrial Park Totton Southampton Hampshire SO40 3SA on 11 October 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Feb 2016 | AD01 | Registered office address changed from 11 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA to 10 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 14 February 2016 | |
13 Oct 2015 | CERTNM |
Company name changed weld & metal craft (southampton) LIMITED\certificate issued on 13/10/15
|
|
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
11 Apr 2013 | AP01 | Appointment of Adrian Jackson as a director | |
05 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AP01 | Appointment of Frances Wilhelmina Harding as a director | |
05 Apr 2013 | AP01 | Appointment of Mr Ian James Harding as a director | |
05 Apr 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
05 Apr 2013 | TM01 | Termination of appointment of Antony Foy as a director | |
05 Apr 2013 | TM02 | Termination of appointment of Linda Foy as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from Unit 6,Warrior Park Chandler's Ford Industrial Est Eastleigh Hampshire SO53 4NF on 5 April 2013 | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders |