REDROSE MANUFACTURING LIMITED
Status | ACTIVE |
Company No. | 03016251 |
Category | Private Limited Company |
Incorporated | 31 Jan 1995 |
Age | 29 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
REDROSE MANUFACTURING LIMITED is an active private limited company with number 03016251. It was incorporated 29 years, 2 months, 28 days ago, on 31 January 1995. The company address is Unit 21a/B Cherry Way Unit 21a/B Cherry Way, Houghton Le Spring, DH4 5RJ, County Durham.
Company Fillings
Capital return purchase own shares
Date: 06 Sep 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 13 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Capital cancellation shares
Date: 11 Aug 2023
Action Date: 14 Jul 2023
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage satisfy charge full
Date: 18 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mrs Nadia Mahan
Documents
Capital cancellation shares
Date: 13 Dec 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH06
Date: 2017-08-31
Capital : 61 GBP
Documents
Capital return purchase own shares
Date: 13 Dec 2017
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-23
Officer name: Mr David Goodings
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Gazette filings brought up to date
Date: 09 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Termination secretary company with name termination date
Date: 29 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-08
Officer name: Angela Nicholson
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-08
Officer name: Angela Nicholson
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change account reference date company current extended
Date: 21 Jul 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadia Mahan
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Mahan
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Nicholson
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Gazette filings brought up to date
Date: 07 Apr 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Angela Nicholson
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 21/01/02--------- £ si 11@1=11 £ ic 100/111
Documents
Resolution
Date: 01 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2002
Category: Capital
Type: 123
Description: £ nc 100/1000000 13/01/02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 09 Jun 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 09 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/97 to 31/03/97
Documents
Legacy
Date: 20 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; full list of members
Documents
Legacy
Date: 22 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 21 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Apr 1997
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Resolution
Date: 01 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 01/04/97 from: 51 grey street newcastle upon tyne tyne & wear NE1 6EE
Documents
Legacy
Date: 24 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 10/11/96 from: unit 21B cherryway dubmire industrial estate fencehouses county durham DH4 5RJ
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; full list of members
Documents
Legacy
Date: 11 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 22/02/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Certificate change of name company
Date: 10 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pearl protection LIMITED\certificate issued on 13/02/95
Documents
Certificate change of name company
Date: 10 Feb 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 10/02/95
Documents
Some Companies
GLOBAL ACCOUNTANCY AND TAXATION LTD,HARLOW,,CM20 2BN
Number: | 11339793 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUNDIE,DANBURY,CM3 4ED
Number: | 08090044 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GREAT SUFFOLK STREET,LONDON,SE1 0BL
Number: | 11602560 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 OXFORD ROAD,READING,RG1 7LJ
Number: | 10764299 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PENRYN GARDENS,GLASGOW,G32 9NY
Number: | SC388202 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYPORT WORKS,TAYPORT,DD6 9EE
Number: | SC020914 |
Status: | ACTIVE |
Category: | Private Limited Company |