RED WHEN EXCITED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/09/1921 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 TERMINATE SEC APPOINTMENT

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 12 MOSS STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3NH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY PAULINE VERRIER

View Document

28/08/1828 August 2018 SECRETARY APPOINTED MR NIGEL HUGHES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGHES / 01/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, NO UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS PAULINE EDNA VERRIER

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGHES / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/12/1019 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGHES / 30/09/2010

View Document

19/12/1019 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUGHES / 02/10/2009

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 12 MOSS STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3NH

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 1 DE HAVILLAND COURT SHENLEY RADLETT HERTFORDSHIRE WD7 9JD

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY PAULINE VERRIER

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 4 BUCKINGHAM ROAD HARROW MIDDLESEX HA1 4TD

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 2 SLIMMONS DRIVE ST ALBANS HERTFORDSHIRE AL4 9AS

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 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