- Company Overview for RED BOX SURVEYS LIMITED (07440543)
- Filing history for RED BOX SURVEYS LIMITED (07440543)
- People for RED BOX SURVEYS LIMITED (07440543)
- More for RED BOX SURVEYS LIMITED (07440543)
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
|
|
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
|
|
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
|
|
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 |