RED WHARF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Current accounting period shortened from 2025-08-31 to 2024-12-31

View Document

21/11/2421 November 2024 Registered office address changed from Hazlemere, 70 Chorley New Road Bolton BL1 4BY England to 1st Floor Annex 15 Quay Street Manchester M3 3HN on 2024-11-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Previous accounting period extended from 2023-03-30 to 2023-08-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, SECRETARY PAULINE WOOD

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROGER BOUTINOT

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM CLIVE GREENHALGH EDGE

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT WOOD

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 700.00

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MALCOLM CLIVE GREENHALGH EDGE

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR PAUL ROGER BOUTINOT

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT JOHN WOOD / 15/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM ESTATES OFFICE 2 - 6 ORCHARD STREET WEST DIDSBURY MANCHESTER M20 2LP

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 6 BEXLEY SQUARE MANCHESTER M3 6BZ

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ESTATES OFFICE 2 - 6 ORCHARD STREET WEST DIDSBURY MANCHESTER M20 2LP

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE WOOD / 06/04/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT WOOD / 06/04/2008

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 6 BEXLEY SQUARE SALFORD MANCHESTER M3 6BZ

View Document

05/05/065 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 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