RED TANKS (CHESTER) LTD
Status | ACTIVE |
Company No. | 08532046 |
Category | Private Limited Company |
Incorporated | 16 May 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RED TANKS (CHESTER) LTD is an active private limited company with number 08532046. It was incorporated 10 years, 11 months, 13 days ago, on 16 May 2013. The company address is 10 Norfolk Road, Chester, CH2 2LE, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change to a person with significant control
Date: 03 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick William Walpole
Change date: 2019-05-03
Documents
Cessation of a person with significant control
Date: 03 May 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shannon Louise Green
Cessation date: 2019-05-03
Documents
Termination director company with name termination date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-03
Officer name: Shannon Louise Green
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shannon Louise Green
Appointment date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Some Companies
ABACUS PROPERTY DEVELOPMENTS LIMITED
33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY
Number: | 05025001 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE LAWNS AND GARDENS LIMITED
6 TUBBS CLOSE,GROVE,OX12 0PA
Number: | 09691889 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 STAPLETON ROAD,BRISTOL,BS5 0PR
Number: | 10900365 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4401 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL011874 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE000930 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
13 CASTLE STREET,BUCKINGHAM,MK18 1BP
Number: | 07466016 |
Status: | ACTIVE |
Category: | Private Limited Company |