- Company Overview for REDTRAIL LIMITED (06697737)
- Filing history for REDTRAIL LIMITED (06697737)
- People for REDTRAIL LIMITED (06697737)
- Charges for REDTRAIL LIMITED (06697737)
- More for REDTRAIL LIMITED (06697737)
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) |
---|---|---|---|
03 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
19 Mar 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
16 Jan 2019 | CH01 | Director's details changed for Harold Robert Keslake on 14 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr David Derek Carsley on 14 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Harold Robert Keslake on 16 January 2019 | |
16 Jan 2019 | CH01 | Director's details changed for Mr David Derek Carsley on 16 January 2019 | |
01 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
19 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 May 2017 | |
05 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of Andrew Darrell Wale as a director on 1 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of James Richard Henderson as a director on 1 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Richard Howard Henderson as a director on 1 December 2016 | |
23 Dec 2016 | AP01 | Appointment of David Derek Carsley as a director on 1 December 2016 | |
23 Dec 2016 | AP01 | Appointment of Harold Robert Keslake as a director on 1 December 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of James Richard Henderson as a secretary on 1 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 066977370002, created on 7 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from The Old School St Johns Road Dudley West Midlands DY2 7JT to . Off Pocket Nook Lane Lowton Warrington Cheshire WA3 1AB on 2 December 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Mar 2016 | CH01 | Director's details changed for Mr James Richard Henderson on 4 March 2016 | |
07 Mar 2016 | CH03 | Secretary's details changed for Mr James Richard Henderson on 4 March 2016 |