- Company Overview for RED PADDLE CO LIMITED (01371094)
- Filing history for RED PADDLE CO LIMITED (01371094)
- People for RED PADDLE CO LIMITED (01371094)
- Charges for RED PADDLE CO LIMITED (01371094)
- More for RED PADDLE CO LIMITED (01371094)
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) |
---|---|---|---|
18 Feb 2020 | TM02 | Termination of appointment of Roger Tushingham as a secretary on 31 January 2020 | |
18 Feb 2020 | PSC07 | Cessation of Roger Tushingham as a person with significant control on 31 January 2020 | |
18 Feb 2020 | PSC07 | Cessation of David Hackford as a person with significant control on 31 January 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
28 Nov 2019 | AA | Full accounts made up to 28 February 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
05 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
22 Dec 2017 | PSC01 | Notification of Roger Tushingham as a person with significant control on 6 April 2017 | |
22 Dec 2017 | PSC01 | Notification of David Hackford as a person with significant control on 6 April 2017 | |
09 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CONNOT | Change of name notice | |
05 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
22 Dec 2015 | MR01 | Registration of charge 013710940010, created on 17 December 2015 | |
17 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2015 | AUD | Auditor's resignation | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
27 Oct 2015 | AP01 | Appointment of Mrs Helen Carlene Shears as a director on 23 October 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from Low Hole Bottom Pateley Bridge N Yorks HG3 5BN to Unit B Halwell Business Park Halwell Totnes Devon TQ9 7LQ on 25 August 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr John Hibbard as a director on 24 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 013710940005, created on 24 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 013710940008, created on 24 July 2015 | |
29 Jul 2015 | MR01 | Registration of charge 013710940006, created on 24 July 2015 |