RED CEDAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

09/04/259 April 2025 Registered office address changed from Daycroft Green Street Redwick Magor Caldicot Monmouthshire NP26 3DY to Daycroft, Green Street Magor Caldicot Newport NP26 3DY on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

13/01/2513 January 2025 Director's details changed for Mr Michael Thomas Price on 2024-05-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

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

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Appointment of Mr Michael Thomas Price as a director on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mrs Joanna Williams as a director on 2022-09-20

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

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

View Accounts

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE PRICE / 10/08/2016

View Document

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

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE PRICE / 10/08/2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PRICE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU

View Document

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

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

View Accounts

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 7 NEW STREET, PONTNEWYDD CWMBRAN SOUTH WALES NP44 1EE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

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

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MRS JACQUELINE PRICE

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

23/01/0423 January 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