RED ROSE PALLET & CASE CO LIMITED

Greenbank Works Raikes Lane Industrial Estate Greenbank Works Raikes Lane Industrial Estate, Bolton, BL3 2NH, England
StatusACTIVE
Company No.04585377
CategoryPrivate Limited Company
Incorporated08 Nov 2002
Age21 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

RED ROSE PALLET & CASE CO LIMITED is an active private limited company with number 04585377. It was incorporated 21 years, 6 months, 27 days ago, on 08 November 2002. The company address is Greenbank Works Raikes Lane Industrial Estate Greenbank Works Raikes Lane Industrial Estate, Bolton, BL3 2NH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 15 May 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045853770004

Charge creation date: 2023-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045853770005

Charge creation date: 2023-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-04

Charge number: 045853770003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-04

Charge number: 045853770002

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP

New address: Greenbank Works Raikes Lane Industrial Estate Manchester Road Bolton BL3 2NH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-10

Officer name: Mr Terence John Hadley

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-10

Officer name: Catherine Hadley

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-10

Psc name: Mr Terence John Hadley

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Catherine Hadley

Change date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-15

Officer name: Catherine Heywood

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 14 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Old address: C/O Cowgills, 42-44 Chorley New Road, Bolton Lancs BL1 4AP

Change date: 2012-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence John Hadley

Change date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 08 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRESTWOOD SERVICES LTD

HILLSIDE FARM,BIDBOROUGH,TN3 0UB

Number:11917033
Status:ACTIVE
Category:Private Limited Company
Number:RS004375
Status:ACTIVE
Category:Registered Society

FIRENLUST HOLDINGS LIMITED

1ST FLOOR,LONDON,W1S 3NE

Number:11310654
Status:ACTIVE
Category:Private Limited Company

HOWIE HOLDINGS LIMITED

4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:03350271
Status:ACTIVE
Category:Private Limited Company

PNP DRIVES & CONTROLS LIMITED

UNIT E207 WARMCO INDUSTRIAL ESTATE,ASHTON-UNDER-LYNE,OL5 9AY

Number:06994593
Status:ACTIVE
Category:Private Limited Company

SHUDH LIMITED

172 BARRIER POINT ROAD,LONDON,E16 2SE

Number:11684871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source