RED RAG WIPES LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/12/1619 December 2016 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM MERCHANT HOUSE PARSONAGE SQUARE DORKING SURREY RH4 1UP ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JONATHAN KETCHESON GUNDRY / 11/07/2011

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EMMA GUNDRY / 13/07/2011

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM C/O NAVIS AGERE 7 BEAUFORT HOUSE, BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB ENGLAND

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED ROGER JONATHAN KETCHESON GUNDRY

View Document

22/04/1022 April 2010 SECRETARY APPOINTED SUSAN EMMA GUNDRY

View Document

21/04/1021 April 2010 13/07/09 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

13/07/0913 July 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


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