Advanced company searchLink opens in new window

RED 2 BLACK RECOVERIES LIMITED

Company number 06660483

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)
14 Sep 2018 PSC01 Notification of Joanne Wright as a person with significant control on 6 May 2018
14 Sep 2018 PSC07 Cessation of Chris Andrew Burgess as a person with significant control on 14 September 2018
04 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 05/05/2018
14 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/09/2018
14 May 2018 PSC01 Notification of Chris Andrew Burgess as a person with significant control on 14 May 2018
14 May 2018 PSC04 Change of details for Ms Joanne Wright as a person with significant control on 14 May 2018
19 Feb 2018 TM01 Termination of appointment of Jill Childs as a director on 16 February 2018
15 Jan 2018 AP01 Appointment of Mr Stephen Allen Smith as a director on 2 January 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Mark Agnew as a director on 13 February 2017
20 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Jan 2017 AP01 Appointment of Mr Chris Andrew Burgess as a director on 10 January 2017
10 Jan 2017 AP01 Appointment of Ms Hollie Anne Holmes as a director on 10 January 2017
13 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
04 Dec 2015 AP01 Appointment of Miss Jill Childs as a director on 1 November 2015
04 Dec 2015 AP01 Appointment of Mr Mark Agnew as a director on 1 November 2015
04 Dec 2015 AP01 Appointment of Mr Nicholas David William Horton as a director on 1 November 2015
16 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
04 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
10 Mar 2014 CH03 Secretary's details changed for Mr Kenneth Wright on 10 March 2014
10 Mar 2014 CH01 Director's details changed for Joanne Wright on 10 March 2014
06 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013