Advanced company searchLink opens in new window

RED ARROW FULFILMENT LIMITED

Company number 04222873

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)
08 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
12 May 2016 MR04 Satisfaction of charge 2 in full
14 Mar 2016 MR05 All of the property or undertaking has been released from charge 2
30 Sep 2015 CH01 Director's details changed for Mrs Rosalynd Butterwick on 1 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
12 May 2014 AD01 Registered office address changed from Unit 9 Romsey Industrial Estate Greatbridge Romsey Hampshire SO51 0HR United Kingdom on 12 May 2014
13 Jan 2014 CH01 Director's details changed for Diana Gebbett on 13 January 2014
13 Jan 2014 CH01 Director's details changed for David John Gebbett on 13 January 2014
13 Jan 2014 CH03 Secretary's details changed for Diana Gebbett on 13 January 2014
13 Jan 2014 CH01 Director's details changed for Mr Nicholas Jonathan Gebbett on 13 January 2014
13 Jan 2014 CH01 Director's details changed for Ms Rosalynd Butterwick on 13 January 2014
24 Dec 2013 AD01 Registered office address changed from Emery House Greatbridge Road Romsey Hampshire SO51 0HR United Kingdom on 24 December 2013
07 Nov 2013 CERTNM Company name changed emery LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
16 Aug 2013 CC04 Statement of company's objects
16 Aug 2013 SH08 Change of share class name or designation
16 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sections 3,4 & 5 of memorandum be deleted 31/03/2013
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
31 May 2013 MR04 Satisfaction of charge 1 in full