RED RATTLE LIMITED

Company Documents

DateDescription
13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/182 February 2018 APPLICATION FOR STRIKING-OFF

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER CLIFFE / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 27/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM
2440 THE QUADRANT
AZTEC WEST ALMONDSBURY
BRISTOL
BS32 4AQ
ENGLAND

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 15/03/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
54 LANTERN CLOSE
BERKELEY
GLOUCESTERSHIRE
GL13 9DE

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 15/03/2011

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER CLIFFE / 15/03/2011

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER CLIFFE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SMITH / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM:
18 THE HIGH STREET
THORNBURY
BRISTOL
BS35 2AH

View Document

06/06/066 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM:
18 THE HIGH STREET
THORNBURY
BRISTOL
BS35 2AH

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
SOMERSET HOUSE 40-49 PRICE
STREET, BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 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