RED BULLET WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Simon James Wilson on 2024-10-10

View Document

21/10/2421 October 2024 Change of details for Mr Simon James Wilson as a person with significant control on 2024-10-10

View Document

18/10/2418 October 2024 Director's details changed for Mr Simon James Wilson on 2024-10-10

View Document

18/10/2418 October 2024 Change of details for Mr Simon James Wilson as a person with significant control on 2024-10-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

09/05/249 May 2024 Termination of appointment of Gareth Andrew Payne as a director on 2024-05-02

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-14 with updates

View Document

09/08/239 August 2023 Change of details for Mr Simon James Wilson as a person with significant control on 2023-05-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2022-06-14

View Document

11/08/2211 August 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/02/2211 February 2022 Change of details for Mr Simon James Wilson as a person with significant control on 2022-02-11

View Document

21/12/2121 December 2021 Appointment of Mr Gareth Andrew Payne as a director on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES WILSON / 11/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 10

View Document

27/03/1727 March 2017 SOLVENCY STATEMENT DATED 15/03/17

View Document

27/03/1727 March 2017 REDUCE ISSUED CAPITAL 15/03/2017

View Document

27/03/1727 March 2017 STATEMENT BY DIRECTORS

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSDEN

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE OLD DAIRY BROGDALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

06/03/156 March 2015 28/02/15 STATEMENT OF CAPITAL GBP 53

View Document

02/03/152 March 2015 SUB-DIVISION 05/02/15

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1418 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 53

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058840320002

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SHIELD

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIELD

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 08/10/12 STATEMENT OF CAPITAL GBP 102

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSON / 21/11/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SHIELD / 21/11/2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR JAMES RAMSDEN

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIELD / 21/11/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 SECOND FILING WITH MUD 29/07/11 FOR FORM AR01

View Document

22/08/1122 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 102

View Document

12/08/1112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES WILSON / 29/07/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIELD / 29/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 CHANGE PERSON AS DIRECTOR

View Document

25/09/0925 September 2009 SECRETARY APPOINTED ANDREW CHARLES SHIELD

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE SHIELD

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 35 HANOVER DRIVE, WIGMORE GILLINGHAM KENT ME8 0RE

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

08/11/078 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/078 November 2007 £ NC 100/200 26/10/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 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