Advanced company searchLink opens in new window

REDCOAT EXPRESS LIMITED

Company number 01358300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60,900
10 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60,900
08 Sep 2014 AA Full accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 60,900
18 Jun 2014 CH01 Director's details changed for Mr Lynn Campsie Wilson on 18 June 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
17 Oct 2013 CH01 Director's details changed for Mr Christopher David Johnson on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Lloyd Paul Burroughs on 17 October 2013
17 Oct 2013 CH03 Secretary's details changed for Mr Lloyd Paul Burroughs on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Mr Lynn Campsie Wilson on 17 October 2013
17 Oct 2013 AD01 Registered office address changed from Global House, Manor Court Manor Royal Crawley West Sussex RH10 9PY on 17 October 2013
17 Sep 2013 AP01 Appointment of Mr Christopher David Johnson as a director
11 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
11 Jul 2013 CH03 Secretary's details changed for Mr Lloyd Paul Burroughs on 15 June 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
09 Nov 2011 AA Accounts for a small company made up to 31 March 2011
13 Jul 2011 CH03 Secretary's details changed for Mr Lloyd Paul Burroughs on 29 October 2010
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Lloyd Paul Burroughs on 29 October 2010
24 Jan 2011 AA Accounts for a small company made up to 31 March 2010
07 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Lynn Campsie Wilson on 19 June 2010
07 Jul 2010 CH01 Director's details changed for Lloyd Paul Burroughs on 19 June 2010