REDCAP SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
7 ST. PETERS CLOSE
LEIRE
LUTTERWORTH
LEICESTERSHIRE
LE17 5ET
ENGLAND

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART COLIN BLAYLOCK / 08/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/03/1620 March 2016 SAIL ADDRESS CHANGED FROM:
20 VICARAGE FARM CLOSE
ESCOMB
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7UT
ENGLAND

View Document

20/03/1620 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
20 VICARAGE FARM CLOSE
ESCOMB
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7UT

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/04/156 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
ASHFIELD HOUSE WEST AUCKLAND ROAD
SHILDON
COUNTY DURHAM
DL4 1PY

View Document

19/08/1419 August 2014 SAIL ADDRESS CHANGED FROM:
ASHFIELD HOUSE WEST AUCKLAND ROAD
SHILDON
COUNTY DURHAM
DL4 1PY
ENGLAND

View Document

19/08/1419 August 2014 SAIL ADDRESS CHANGED FROM:
20 VICARAGE FARM CLOSE
ESCOMB
BISHOP AUCKLAND
COUNTY DURHAM
DL14 7UT
ENGLAND

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM:
C/O REDCAP SECURITY LIMITED
6 BEECHWOOD DRIVE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XS
ENGLAND

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
6 BEECHWOOD DRIVE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XS
UNITED KINGDOM

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM:
C/O REDCAP SECURITY LIMITED
9 GARBUTTS LANE
HUTTON RUDBY
YARM
CLEVELAND
TS15 0DN
ENGLAND

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART COLIN BLAYLOCK / 22/03/2013

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM:
C/O REDCAP SECURITY LIMITED
9 BEECHWOOD DRIVE
BISHOP AUCKLAND
COUNTY DURHAM
DL14 6XS
ENGLAND

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
6 STANHOPE GROVE
MIDDLESBROUGH
TS5 7SH

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA BLAYLOCK

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART COLIN BLAYLOCK / 20/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 31/07/07

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

20/03/0520 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information