RED BOB LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 DISS REQUEST WITHDRAWN

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL JEAN KING / 25/03/2016

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED THE MATHS FACTOR LTD CERTIFICATE ISSUED ON 16/09/13

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 22 RICHMOND HILL CLIFTON BRISTOL BS8 1BA

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KING / 24/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD GEORGE MILES / 01/04/2011

View Document

27/04/1127 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL KING / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD GEORGE MILES / 05/04/2010

View Document

02/12/092 December 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED CAROL KING

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BAILEY

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RUXTON

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY NIGEL FARRELL

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 45 QUEEN STREET EXETER DEVON EX4 3SR

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED JOHN REGINALD GEORGE MILES

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MICHAEL RUXTON

View Document

01/05/091 May 2009 DIRECTOR APPOINTED JOHN BAILEY

View Document

01/05/091 May 2009

View Document

01/05/091 May 2009 SECRETARY APPOINTED NIGEL FARRELL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WATTS

View Document

05/04/095 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information