RED-CHAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
19/03/2419 March 2024 | Change of details for Mr Richard Paul Rowson as a person with significant control on 2024-03-16 |
19/03/2419 March 2024 | Notification of Stephanie Rowson as a person with significant control on 2024-03-16 |
19/03/2419 March 2024 | Notification of Stephen John Gore as a person with significant control on 2024-03-16 |
25/09/2325 September 2023 | Previous accounting period shortened from 2023-09-30 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
30/10/1930 October 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/10/1930 October 2019 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
17/01/1817 January 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNIT 4 BURNDEN BUSINSS PARK BURNDEN ROAD BOLTON BL3 2RB ENGLAND |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 196 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2HN |
16/03/1616 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/03/1519 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
21/03/1421 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/04/138 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/06/127 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/03/1226 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | 07/12/09 STATEMENT OF CAPITAL GBP 12490 |
10/05/1110 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
04/03/114 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | CURRSHO FROM 31/03/2010 TO 30/06/2009 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GORE / 01/03/2010 |
08/04/108 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROWSON / 01/03/2010 |
04/01/104 January 2010 | ALTER ARTICLES 07/12/2009 |
04/01/104 January 2010 | ARTICLES OF ASSOCIATION |
11/12/0911 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/12/0911 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/06/0916 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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