RED TRIANGLE AUTOSERVICES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

22/04/2022 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE HICKS / 03/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 SOLVENCY STATEMENT DATED 01/05/19

View Document

21/05/1921 May 2019 STATEMENT BY DIRECTORS

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 8332.00

View Document

21/05/1921 May 2019 REDUCE ISSUED CAPITAL 01/05/2019

View Document

01/04/191 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOYCE

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN JOYCE / 01/05/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MICHAEL GEORGE HICKS

View Document

09/03/179 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 8332

View Document

17/08/1617 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 10054.24

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR NEIL FRANK JONES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN STOTE

View Document

04/08/164 August 2016 ADOPT ARTICLES 18/07/2016

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 8826.24

View Document

10/04/1310 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD CHARLES STOTE / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN JOYCE / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 £ IC 10600/9000 30/06/97 £ SR 1600@1=1600

View Document

05/08/975 August 1997 POS1600 30/06/97

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 £ SR 1500@1 28/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 POS 1500 28/06/96

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 £ IC 15000/10600 29/09/95 £ SR 4400@1=4400

View Document

12/10/9512 October 1995 P.O.S 4400£1 29/09/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN

View Document

21/11/9421 November 1994 AUDITOR'S RESIGNATION

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 ALTER MEM AND ARTS 30/12/93

View Document

11/03/9411 March 1994 ALTER MEM AND ARTS

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: PROVIDENT HOUSE 51 HARDWICK DERBY DE1 1HN

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: COMMON LANE INDUSTRIAL ESTATE KENILWORTH WARWICKSHIRE

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

25/06/6825 June 1968 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