RED DOG LININGS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

12/12/2412 December 2024 Full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/04/2416 April 2024 Satisfaction of charge 7 in full

View Document

16/04/2416 April 2024 Satisfaction of charge 023851910009 in full

View Document

15/04/2415 April 2024 Director's details changed for Mr Philip James Leonard on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Miss Katherine Anne Leonard as a secretary on 2024-04-15

View Document

15/04/2415 April 2024 Satisfaction of charge 6 in full

View Document

03/10/233 October 2023 Full accounts made up to 2023-04-30

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

21/05/2221 May 2022 Cessation of Philip James Leonard as a person with significant control on 2016-04-06

View Document

21/05/2221 May 2022 Notification of Til Corporation Limited as a person with significant control on 2016-04-06

View Document

04/02/224 February 2022 Termination of appointment of Nick Lilburn as a secretary on 2022-02-04

View Document

04/02/224 February 2022 Termination of appointment of Nick Lilburn as a director on 2022-02-04

View Document

04/01/224 January 2022 Full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Satisfaction of charge 8 in full

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR NICK LILBURN

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUSH

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUSH

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR NICK LILBURN

View Document

29/01/1929 January 2019 29/01/19 STATEMENT OF CAPITAL GBP 1000000

View Document

22/01/1922 January 2019 SOLVENCY STATEMENT DATED 02/01/19

View Document

22/01/1922 January 2019 REDUCE ISSUED CAPITAL 02/01/2019

View Document

22/01/1922 January 2019 STATEMENT BY DIRECTORS

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR DORIVAL TECCO

View Document

24/02/1724 February 2017 ADOPT ARTICLES 01/02/2017

View Document

19/12/1619 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED TRITEN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/12/16

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED DORIVAL GONCALVES TECCO

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

11/01/1611 January 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/12/1324 December 2013 SECOND FILING WITH MUD 17/05/13 FOR FORM AR01

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023851910009

View Document

11/02/1311 February 2013 ALTER ARTICLES 25/01/2013

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD BAINTER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLDY

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD O BAINTER / 17/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN S ARNOLDY / 17/05/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BUSH / 17/05/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BAINTER / 17/05/2009

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS; AMEND

View Document

03/09/043 September 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

03/09/043 September 2004 £ NC 941717/1867917 30/0

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 AUDITOR'S RESIGNATION

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: FALL BANK INDUSTRIAL ESTATE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE S75 3LS

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9422 July 1994 SECT 95 29/04/94

View Document

22/07/9422 July 1994 ADOPT MEM AND ARTS 29/04/94

View Document

22/07/9422 July 1994 £ NC 103225/941717 29/04/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/05/93; CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

08/06/938 June 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED VIDAPLATE LIMITED CERTIFICATE ISSUED ON 28/05/93

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/9324 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9319 April 1993 VARYING SHARE RIGHTS AND NAMES 02/04/93

View Document

14/10/9214 October 1992 RETURN MADE UP TO 17/05/92; CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

03/11/893 November 1989 ALTER MEM AND ARTS 29/09/89

View Document

03/11/893 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/89

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 290989

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED BROOMCO (311) LIMITED CERTIFICATE ISSUED ON 16/10/89

View Document

12/10/8912 October 1989 £ NC 100/103225 29/09

View Document

06/10/896 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 ADOPT MEM AND ARTS 290989

View Document

06/10/896 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 290989

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ

View Document

06/10/896 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/896 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 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