RED BOX ENGINEERING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/06/233 June 2023 Termination of appointment of Alan Brian Forrest as a director on 2022-07-15

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/06/233 June 2023 Termination of appointment of Ashley Marshall as a director on 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 DIRECTOR APPOINTED ALAN BRIAN FORREST

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007520420004

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ASHLEY MARSHALL

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES WILHELMINA HARDING

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DARREN JACKSON

View Document

07/04/177 April 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 10 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 11 FERNACRE BUSINESS PARK BUDDS LANE ROMSEY HAMPSHIRE SO51 0HA

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED WELD & METAL CRAFT (SOUTHAMPTON) LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 DIRECTOR APPOINTED ADRIAN JACKSON

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR IAN JAMES HARDING

View Document

05/04/135 April 2013 DIRECTOR APPOINTED FRANCES WILHELMINA HARDING

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT 6,WARRIOR PARK CHANDLER'S FORD INDUSTRIAL EST EASTLEIGH HAMPSHIRE SO53 4NF

View Document

05/04/135 April 2013 ADOPT ARTICLES 14/03/2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY FOY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY LINDA FOY

View Document

05/04/135 April 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/07/1126 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/07/1030 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN FOY / 31/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/0914 October 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/07/079 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

07/11/017 November 2001 £ IC 625/500 24/10/01 £ SR 125@1=125

View Document

19/06/0119 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 £ IC 1000/625 01/11/00 £ SR 375@1=375

View Document

08/11/008 November 2000 ALTER ARTICLES 31/10/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/07/9821 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94

View Document

16/06/9416 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: SCHOOL LANE, CHANDLERS FORD INDUSTRIAL EST, EASTLEIGH, HANTS SO5 3DG

View Document

06/08/906 August 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

06/10/866 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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