REDRAMBLER LIMITED

15a Turnpike 15a Turnpike, Rossendale, BB4 9DU, Lancashire
StatusACTIVE
Company No.09191129
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

REDRAMBLER LIMITED is an active private limited company with number 09191129. It was incorporated 9 years, 9 months, 30 days ago, on 28 August 2014. The company address is 15a Turnpike 15a Turnpike, Rossendale, BB4 9DU, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Blair

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-12

Officer name: Mrs Jacquline Byrne

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mrs Jacquline Byrne

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Iain Gilbert Blair

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Joan Blair

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Blair

Appointment date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Gilbert Blair

Termination date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Iain Gilbert Blair

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Byrne

Notification date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacquline Byrne

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVEEM PROPERTY DEVELOPMENT LTD

C/O THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:09670466
Status:LIQUIDATION
Category:Private Limited Company

COCOSA LIFESTYLE LIMITED

THE OLD MILL,LEICESTER,LE3 5DE

Number:07640503
Status:ACTIVE
Category:Private Limited Company

INTEGRATED FIBRE SOLUTIONS LTD

NO. 1,CROYDON,CR0 1JT

Number:07075776
Status:ACTIVE
Category:Private Limited Company

JETRISK MANAGEMENT LIMITED

BELGATE HOUSE,LEOMINSTER,HR6 9NJ

Number:03164178
Status:ACTIVE
Category:Private Limited Company

KESTRIAN PROPERTIES LIMITED

03485840: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:03485840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REFORM AND SHAPE LIMITED

81 MAUDSLEY STREET,BRADFORD,BD3 9JT

Number:09106897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source