RED BOX TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Appointment of Maximillian Beale as a director on 2025-04-14 |
16/04/2516 April 2025 | Appointment of Magenta Woods-Moody as a director on 2025-04-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/09/241 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/08/2424 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
29/06/2429 June 2024 | Termination of appointment of Ian Harding as a director on 2024-01-04 |
29/06/2429 June 2024 | Termination of appointment of Frances Wilhelmina Harding as a director on 2024-01-04 |
25/06/2425 June 2024 | Notification of Weld & Metalcraft (Holdings) Limited as a person with significant control on 2016-06-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/08/2328 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CESSATION OF FRANCES WILHELMINA HARDING AS A PSC |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
29/06/1829 June 2018 | DIRECTOR APPOINTED OLGA PAILLEY |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102316860001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
16/10/1716 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DARREN JACKSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES WILHELMINA HARDING |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/10/1628 October 2016 | Registered office address changed from , 10 Fernacre Business Park, Budds Lane, Romsey, Hampshire, SO51 0HA, United Kingdom to Units 12 - 13 Eddystone Road South Hampshire Industrial Park Totton Southampton Hampshire SO40 3SA on 2016-10-28 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 10 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA UNITED KINGDOM |
14/06/1614 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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