REDBOG RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Register(s) moved to registered office address South Redbog Strichen Fraserburgh AB43 6RP

View Document

24/01/2524 January 2025 Director's details changed for Mrs Grace Marion Chapman on 2025-01-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Change of details for Mrs Grace Marion Chapman as a person with significant control on 2016-04-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

06/02/236 February 2023 Change of details for Mr Peter Andrew Chapman as a person with significant control on 2016-04-06

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 ADOPT ARTICLES 01/04/2019

View Document

08/04/198 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 220000

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

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

View Document

28/09/1728 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 8000.00

View Document

28/09/1728 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/04/175 April 2017 31/08/15 STATEMENT OF CAPITAL GBP 8896

View Document

05/04/175 April 2017 31/08/16 STATEMENT OF CAPITAL GBP 8448

View Document

05/04/175 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16

View Document

05/04/175 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/04/175 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/163 February 2016 SECOND FILING WITH MUD 24/01/16 FOR FORM AR01

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW CHAPMAN / 02/01/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRACE MARION CHAPMAN / 15/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHAPMAN / 15/01/2015

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / GRACE MARION CHAPMAN / 15/01/2015

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1415 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 9345

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 ALTER ARTICLES 23/05/2012

View Document

18/06/1218 June 2012 ARTICLES OF ASSOCIATION

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information