- Company Overview for RED 2 BLACK RECOVERIES LIMITED (06660483)
- Filing history for RED 2 BLACK RECOVERIES LIMITED (06660483)
- People for RED 2 BLACK RECOVERIES LIMITED (06660483)
- Charges for RED 2 BLACK RECOVERIES LIMITED (06660483)
- More for RED 2 BLACK RECOVERIES LIMITED (06660483)
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
|
|
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
|
|
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
|
|
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
|
|
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 |