RED CAT DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

07/01/227 January 2022 Notification of Spencer Murray Bacon as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Notification of Paul Richard Silverthorn as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Cessation of Spencer Murray Bacon as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Notification of a person with significant control statement

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Cessation of Paul Richard Silverthorn as a person with significant control on 2022-01-01

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

22/07/2122 July 2021 Registration of charge 051917010002, created on 2021-07-12

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALLIS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARRIN VINGOE

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET CHALLIS / 01/01/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CHALLIS / 01/01/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN ROBERT VINGOE / 01/01/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET CHALLIS / 01/01/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SILVERTHORN / 01/03/2011

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MURRAY BACON / 01/01/2013

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MURRAY BACON / 28/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CHALLIS / 28/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SILVERTHORN / 28/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN ROBERT VINGOE / 28/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET CHALLIS / 28/07/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN VINGOE / 23/05/2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL REYNOLDS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT N1 WEST QUAY HOUSE WEST QUAY ROAD POOLE DORSET BH15 1HT

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 £ NC 100/200 22/02/05

View Document

03/03/053 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/053 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

03/03/053 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 41 PALMERSTON ROAD, PARKSTONE POOLE BH14 9HQ

View Document

03/03/053 March 2005 NO RETROSPECTIVE EFFECT 22/02/05

View Document

03/03/053 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/053 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 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