- Company Overview for RED TATTLES LIMITED (07109006)
- Filing history for RED TATTLES LIMITED (07109006)
- People for RED TATTLES LIMITED (07109006)
- More for RED TATTLES LIMITED (07109006)
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) |
---|---|---|---|
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
05 Sep 2013 | AD01 | Registered office address changed from Renwick Mill Farm House Renwick Penrith Cumbria CA10 1JH England on 5 September 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 9 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LA England on 6 August 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
29 Dec 2012 | AP01 | Appointment of Mr Ian Hope as a director | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom on 18 December 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Miss Mary Mcinytyre on 18 January 2012 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
24 Aug 2011 | AD01 | Registered office address changed from 9 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LA United Kingdom on 24 August 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
10 Feb 2010 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 February 2010 | |
10 Feb 2010 | AP01 | Appointment of Miss Mary Mcinytyre as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
21 Dec 2009 | NEWINC | Incorporation |