Colchester
Essex
CO4 9YQ
Director Name | Mrs Marie Clare Goldman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | www.red-installations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8332007 |
Telephone region | Unknown |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£63,501 |
Cash | £2,965 |
Current Liabilities | £158,642 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
13 October 2022 | Confirmation statement made on 13 October 2022 with updates (5 pages) |
3 October 2022 | Change of details for Mr Simon Marc Goldman as a person with significant control on 24 January 2022 (2 pages) |
3 October 2022 | Change of details for Mrs Marie Clare Goldman as a person with significant control on 24 January 2022 (2 pages) |
3 October 2022 | Director's details changed for Mrs Marie Clare Goldman on 24 January 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Simon Marc Goldman on 24 January 2022 (2 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
31 January 2022 | Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 January 2022 (1 page) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
26 February 2018 | Registered office address changed from PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 26 February 2018 (1 page) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 December 2016 | Registered office address changed from 1 st Johns Court Moulsham Street Chelmsford CM2 0JD to PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 st Johns Court Moulsham Street Chelmsford CM2 0JD to PO Box CM2 0TJ 117 the Lollage 117 Lady Lane Chelmsford Essex CM2 0TJ on 19 December 2016 (1 page) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr Simon Marc Goldman on 11 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Simon Marc Goldman on 11 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Marie Clare King on 11 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Marie Clare King on 11 November 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 May 2013 | Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Clacton Business Services Ltd Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD England on 23 May 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
31 December 2010 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
27 October 2010 | Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom on 27 October 2010 (1 page) |
14 October 2010 | Incorporation (44 pages) |
14 October 2010 | Incorporation (44 pages) |