REDSLEEVES LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 6 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIELLE SHEPHERD

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED COLIN ADAMS

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE ADAMS / 01/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE ADAMS / 06/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MICHELLE ADAMS / 06/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 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