RED DOT FREIGHT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05613015 |
Category | Private Limited Company |
Incorporated | 04 Nov 2005 |
Age | 18 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RED DOT FREIGHT MANAGEMENT LIMITED is an active private limited company with number 05613015. It was incorporated 18 years, 6 months, 29 days ago, on 04 November 2005. The company address is The Mill Horton Road The Mill Horton Road, Staines Upon Thames, TW19 6BJ, Middlesex.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Capital name of class of shares
Date: 07 Dec 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Appoint person secretary company with name date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-21
Officer name: Samantha Mogford
Documents
Termination secretary company with name termination date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwina Audrey Eckert
Termination date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
New address: The Mill Horton Road Stanwell Moor Staines upon Thames Middlesex TW19 6BJ
Change date: 2017-10-09
Old address: C/O Njhco Suite 1 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Eckert
Change date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Old address: Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
Change date: 2013-12-20
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony eckert / 14/01/2008
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 15/06/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Some Companies
104A ROEBUCK ROAD,SURREY,KT9 1EU
Number: | 02563646 |
Status: | ACTIVE |
Category: | Private Limited Company |
A&L GOODBODY SOLICITOR 6TH FLOOR,BELFAST,BT1 5EF
Number: | NI605715 |
Status: | ACTIVE |
Category: | Private Limited Company |
H.S. PRECISION ENGINEERING LIMITED
1 & 2 MERCIA VILLAGE,COVENTRY,CV4 8HX
Number: | 08035254 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE RUNCIE PATHS & DRIVEWAYS LIMITED
30 BINGHILL ROAD WEST,ABERDEEN,AB13 0JB
Number: | SC474806 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN HEATING SUPPLIES LIMITED
WILLIAM WILSON LTD,ALTENS INDUSTRIAL ESTATE,AB12 3QA
Number: | SC069627 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHIRES PUBLIC HOUSE (LINCOLNSHIRE) LIMITED
94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA
Number: | 08848851 |
Status: | ACTIVE |
Category: | Private Limited Company |