Advanced company searchLink opens in new window

REDCOAT LIMITED

Company number 03247362

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)
18 Jun 2021 PSC04 Change of details for Mr Lloyd Paul Burroughs as a person with significant control on 1 March 2021
31 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
11 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
10 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Christopher David Johnson as a director on 31 August 2016
10 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
16 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100,000
08 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
06 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
17 Oct 2013 CH01 Director's details changed for Mr Lynn Campsie Wilson on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Lloyd Paul Burroughs on 17 October 2013
16 Oct 2013 CH01 Director's details changed for Mr Lynn Campsie Wilson on 16 October 2013
16 Oct 2013 CH03 Secretary's details changed for Mr Lloyd Paul Burroughs on 16 October 2013
16 Oct 2013 AD01 Registered office address changed from Global House Manor Court, Manor Royal Crawley West Sussex RH10 2PY on 16 October 2013
16 Oct 2013 CH01 Director's details changed for Mr Lloyd Paul Burroughs on 16 October 2013
17 Sep 2013 TM01 Termination of appointment of Christopher Johnson as a director
17 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000