REDSHANK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed from 11 Frensham Road Farnham GU9 8HF England to 3 Castlegate Grantham NG31 6SF on 2025-01-17

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OSWALD ADRIAN ROBERT GILES / 04/02/2021

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MR OSWALD ADRIAN ROBERT GILES / 04/02/2021

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANA CONTRERAS BALAGUER / 04/02/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/05/1723 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS ANA CONTRERAS BALAGUER

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD GILES

View Document

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/04/147 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS GILES / 01/01/2013

View Document

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSWALD ADRIAN ROBERT GILES / 31/12/2009

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; CHANGE OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/01/04; NO CHANGE OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 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