BRIGHT RED SHED LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/12/166 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/166 December 2016 CHANGE OF NAME 28/04/2016

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2011 with full list of shareholders

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2013 with full list of shareholders

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/11/1611 November 2016 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/11/1610 November 2016 ORDER OF COURT - RESTORATION

View Document

10/11/1610 November 2016 COMPANY NAME CHANGED BIG RED SHED CERTIFICATE ISSUED ON 10/11/16

View Document

26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY GRIFFITHS / 05/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 17-19 QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 7A QUEEN STREET WHITTLESEY PETERBOROUGH PE7 1AY

View Document

05/04/035 April 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company