RED DWARF LIMITED
Company Documents
Date | Description |
---|---|
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS KAREN CANNELL - HARVEY / 01/10/2017 |
09/11/179 November 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE CANNELL - HARVEY / 01/10/2017 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
09/11/179 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CANNELL HARVEY / 01/10/2017 |
09/11/179 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CANNELL HARVEY / 01/10/2017 |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CANNELL HARVEY / 01/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/01/1612 January 2016 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/12/115 December 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/03/1010 March 2010 | 21/10/09 FULL LIST AMEND |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CANNELL HARVEY / 01/10/2009 |
18/11/0918 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CHATHAM KENT ME5 9UD |
10/11/0810 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 139 WATLING STREET GILLINGHAM KENT ME7 2YY |
08/12/068 December 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/11/0430 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 5 MARIN VIEW ST. MARYS ISLAND CHATHAM KENT ME4 3LA |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 5 MARINE VIEW ST. MARYS ISLAND CHATHAM KENT ME4 3LA |
30/10/0230 October 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
27/10/0227 October 2002 | SECRETARY RESIGNED |
27/10/0227 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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