RED ROSE PALLET & CASE CO LIMITED
Status | ACTIVE |
Company No. | 04585377 |
Category | Private Limited Company |
Incorporated | 08 Nov 2002 |
Age | 21 years, 6 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 13 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 05 Oct 2021
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2021-09-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jan 2018
Action Date: 01 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-01
Capital : 102 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
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
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
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
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
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
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
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
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
Legacy
Date: 30 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/01/04
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
HILLSIDE FARM,BIDBOROUGH,TN3 0UB
Number: | 11917033 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004375 |
Status: | ACTIVE |
Category: | Registered Society |
1ST FLOOR,LONDON,W1S 3NE
Number: | 11310654 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A KINGFISHER COURT, BRAMBLESIDE,UCKFIELD,TN22 1QQ
Number: | 03350271 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E207 WARMCO INDUSTRIAL ESTATE,ASHTON-UNDER-LYNE,OL5 9AY
Number: | 06994593 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 BARRIER POINT ROAD,LONDON,E16 2SE
Number: | 11684871 |
Status: | ACTIVE |
Category: | Private Limited Company |