RED BALLOON WEYBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

20/02/2520 February 2025 Notification of N Family Club Ltd as a person with significant control on 2025-02-03

View Document

20/02/2520 February 2025 Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Registration of charge 081065360009, created on 2023-12-16

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

18/12/2318 December 2023 Registration of charge 081065360008, created on 2023-12-15

View Document

18/12/2318 December 2023 Satisfaction of charge 081065360007 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 081065360005 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 081065360006 in full

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-04-11

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/04/2220 April 2022 Registration of charge 081065360007, created on 2022-04-14

View Document

31/03/2231 March 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-03-31

View Document

03/03/223 March 2022 Appointment of Mrs Gemma Pawson as a secretary on 2022-03-03

View Document

03/03/223 March 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-03-03

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-02-26 to 2021-12-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-02-26

View Document

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

View Accounts

01/12/211 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-26

View Document

01/12/211 December 2021 Confirmation statement made on 2021-06-14 with updates

View Document

06/08/216 August 2021 Registration of charge 081065360006, created on 2021-08-06

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 14/09/2016

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 COMPANY NAME CHANGED RED BALLOON NURSERIES WEYBRIDGE LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL MELISSA AUTY / 23/11/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY RICHARD EUGENE GANJOU / 23/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANESTA GANJOU / 23/11/2015

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GREGORY RICHARD EUGENE GANJOU / 01/06/2015

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081065360004

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081065360003

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECRETARY APPOINTED GREGORY RICHARD EUGENE GANJOU

View Document

13/02/1413 February 2014 SUB-DIVISION 30/01/14

View Document

13/02/1413 February 2014 SUBDIVISON 30/01/2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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