About

Registered Number: 04539220
Date of Incorporation: 18/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Waterside The Strand, Lympstone, Exmouth, EX8 5EY,

 

Established in 2002, Red Box Developments Ltd has its registered office in Exmouth, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Nicholas James 18 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Ailsa Louise 18 September 2002 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 February 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 01 December 2014
MR05 - N/A 10 June 2014
MR05 - N/A 10 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2005
353 - Register of members 31 October 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 21 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
225 - Change of Accounting Reference Date 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2004 Fully Satisfied

N/A

Legal charge 30 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.