REDCOAT EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

06/06/256 June 2025 Accounts for a small company made up to 2024-03-31

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Director's details changed for Mr Michel Yousuf Nehme on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from Global House Manor Court Manor Royal Crawley West Sussex RH10 9PY to Endeavour House Baird Close Crawley West Sussex RH10 9SY on 2024-08-06

View Document

06/08/246 August 2024 Change of details for Redcoat Limited as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Secretary's details changed for Mr Lloyd Paul Burroughs on 2024-08-06

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Appointment of Mr Michel Yousuf Nehme as a director on 2023-08-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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

View Accounts

13/05/2213 May 2022 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Termination of appointment of Lynn Campsie Wilson as a director on 2022-03-15

View Document

28/03/2228 March 2022 Termination of appointment of Lloyd Paul Burroughs as a director on 2022-03-15

View Document

28/03/2228 March 2022 Termination of appointment of Christopher David Johnson as a director on 2022-03-15

View Document

08/02/228 February 2022 Appointment of Mr Edrissa Jobe as a director on 2022-02-02

View Document

04/02/224 February 2022 Appointment of Mr Sanjay Chouhan as a director on 2022-02-02

View Document

04/02/224 February 2022 Appointment of Mr Muhammed Jah as a director on 2022-02-02

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Lloyd Paul Burroughs on 2021-03-01

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNN CAMPSIE WILSON / 18/06/2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD PAUL BURROUGHS / 17/10/2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM GLOBAL HOUSE, MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNN CAMPSIE WILSON / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHNSON / 17/10/2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD PAUL BURROUGHS / 17/10/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JOHNSON

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD PAUL BURROUGHS / 15/06/2013

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD PAUL BURROUGHS / 29/10/2010

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL BURROUGHS / 29/10/2010

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNN CAMPSIE WILSON / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD PAUL BURROUGHS / 19/06/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 3B,GATWICK METRO CENTRE, BALCOMBE ROAD, HORLEY, SURREY. RH6 9GA.

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

28/10/9728 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

23/12/9523 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/01/925 January 1992 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: 46 EAST STREET HORSHAM WEST SUSSEX RH12 1HN

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 10/04/91

View Document

09/05/919 May 1991 ALTER MEM AND ARTS 10/04/91

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/09/881 September 1988 £ NC 10000/100000 01/11

View Document

01/09/881 September 1988 WD 25/08/88 AD 01/11/87--------- £ SI 150@1=150 £ IC 152/302

View Document

01/09/881 September 1988 WD 25/08/88 AD 01/11/87--------- £ SI 150@1=150 £ IC 2/152

View Document

01/09/881 September 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 £300 01/11/87

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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