Advanced company searchLink opens in new window

RED BOX SURVEYS LIMITED

Company number 07440543

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)
07 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 AD01 Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 10 November 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 Jan 2016 AD01 Registered office address changed from The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX to The Lark Higher Den Farm Barns Den Lane Wrinehill Crewe CW3 9BX on 14 January 2016
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
15 Jul 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1
26 Jun 2014 AP01 Appointment of Mr Andrew Richard Tudor as a director
16 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
29 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
20 Jun 2013 AD01 Registered office address changed from 31 Shrewsbury Drive Chesterton Newcastle Staffs ST5 7QN England on 20 June 2013
03 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Anthony James Stallard on 20 November 2012
24 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Nov 2010 NEWINC Incorporation