Advanced company searchLink opens in new window

RED BOX ENGINEERING LIMITED

Company number 00752042

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)
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
  • GBP 500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
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
  • GBP 500
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Apr 2013 AP01 Appointment of Adrian Jackson as a director
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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