RED BOB LTD

06870232
BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
18 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2018 officers Termination of appointment of director (John Reginald George Miles) 1 Buy now
22 Jun 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 officers Change of particulars for director (Ms Carol Jean King) 2 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
16 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 address Move Registers To Sail Company 1 Buy now
27 Feb 2012 officers Change of particulars for director (Carol King) 2 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 address Move Registers To Sail Company 1 Buy now
27 Apr 2011 officers Change of particulars for director (John Reginald George Miles) 2 Buy now
27 Apr 2011 address Change Sail Address Company 1 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Carol King) 2 Buy now
30 Apr 2010 officers Change of particulars for director (John Reginald George Miles) 2 Buy now
02 Dec 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Sep 2009 officers Director appointed carol king 2 Buy now
03 Sep 2009 officers Appointment terminated secretary nigel farrell 1 Buy now
03 Sep 2009 officers Appointment terminated director john bailey 1 Buy now
03 Sep 2009 officers Appointment terminated director michael ruxton 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 45 queen street exeter devon EX4 3SR 1 Buy now
15 May 2009 officers Director appointed john reginald george miles 2 Buy now
01 May 2009 officers Director appointed john bailey 2 Buy now
01 May 2009 officers Director appointed michael ruxton 3 Buy now
01 May 2009 officers Secretary appointed nigel farrell 1 Buy now
01 May 2009 officers Appointment terminated director michael watts 1 Buy now
05 Apr 2009 incorporation Incorporation Company 9 Buy now