RED BOX CONTRACTING LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Registered office address changed from 2 Haymans Green West Derby Liverpool L12 7JG United Kingdom to C/O Begbies Traynor (Central) Llp No 1 Old Hall Street Liverpool L3 9HF on 2024-10-19

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Registered office address changed from 2a Charles Street Golborne Nr Warrington Cheshire WA3 3DD to 2 Haymans Green West Derby Liverpool L12 7JG on 2024-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

25/09/2325 September 2023 Change of details for Mr Allan James Lewis as a person with significant control on 2019-09-20

View Document

25/09/2325 September 2023 Notification of Paula Anne Lewis as a person with significant control on 2019-09-20

View Document

23/09/2323 September 2023 Change of details for a person with significant control

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/11/2222 November 2022 Satisfaction of charge 2 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 CESSATION OF PAULA ANNE LEWIS AS A PSC

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN JAMES LEWIS / 28/03/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN JAMES LEWIS / 09/04/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ANNE LEWIS

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS PAULA ANNE LEWIS

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

24/05/1624 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRADMAN ECKERSLEY

View Document

13/01/1113 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 3000

View Document

10/01/1110 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1110 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES LEWIS / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADMAN ECKERSLEY / 07/04/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/93

View Document

29/08/9329 August 1993 £ NC 2000/15000 07/07/93

View Document

12/08/9312 August 1993 ADOPT MEM AND ARTS 09/07/93

View Document

14/07/9314 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: HARRINGTON CHAMBERS 28 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

14/07/9314 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/06/9329 June 1993 COMPANY NAME CHANGED F.W. SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 30/06/93

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED

View Document

22/03/9322 March 1993 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