RED PADDLE CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mrs Helen Carlene Shears on 2025-04-23

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/05/2425 May 2024 Full accounts made up to 2023-08-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Full accounts made up to 2021-08-31

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER TUSHINGHAM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HACKFORD

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY ROGER TUSHINGHAM

View Document

18/02/2018 February 2020 CESSATION OF ROGER TUSHINGHAM AS A PSC

View Document

18/02/2018 February 2020 CESSATION OF DAVID HACKFORD AS A PSC

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER TUSHINGHAM

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HACKFORD

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/03/171 March 2017 COMPANY NAME CHANGED TUSHINGHAM SAILS LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

01/03/171 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940010

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MRS HELEN CARLENE SHEARS

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM LOW HOLE BOTTOM PATELEY BRIDGE N YORKS HG3 5BN

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940006

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940009

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940007

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940008

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013710940005

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JOHN HIBBARD

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

20/05/1520 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TUSHINGHAM / 06/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/05/1214 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/06/1021 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HACKFORD / 06/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER TUSHINGHAM / 06/04/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/12/9214 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

18/10/8918 October 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 REGISTERED OFFICE CHANGED ON 01/11/88 FROM: GLASSHOUSES MILL GLASSHOUSES HARROGATE HG3 5QH

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

22/10/8522 October 1985 ANNUAL RETURN MADE UP TO 30/09/85

View Document

05/02/855 February 1985 ANNUAL RETURN MADE UP TO 29/10/82

View Document

24/12/8424 December 1984 ANNUAL RETURN MADE UP TO 31/10/83

View Document

04/09/824 September 1982 ANNUAL RETURN MADE UP TO 04/08/82

View Document

07/11/817 November 1981 ANNUAL RETURN MADE UP TO 22/10/81

View Document

04/12/804 December 1980 ANNUAL RETURN MADE UP TO 14/11/80

View Document

12/03/8012 March 1980 ANNUAL RETURN MADE UP TO 30/11/79

View Document

30/05/7830 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information