About

Registered Number: 03841602
Date of Incorporation: 14/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 29 Pointers Hill, Westcott, Dorking, Surrey, RH4 3PF

 

Red Yellow Green Ltd was registered on 14 September 1999 and are based in Dorking in Surrey. There are 4 directors listed as Pleming, Andrew Paul, Dobson, Elizabeth Roseanne, Pleming, Andrew Paul, Rennie, Iain Scott for Red Yellow Green Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Elizabeth Roseanne 14 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PLEMING, Andrew Paul 25 May 2018 - 1
PLEMING, Andrew Paul 30 September 2002 25 May 2018 1
RENNIE, Iain Scott 14 September 1999 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 27 October 2018
CS01 - N/A 22 October 2018
AP03 - Appointment of secretary 28 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 15 October 2009
AR01 - Annual Return 15 October 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 11 January 2005
CERTNM - Change of name certificate 20 December 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 17 May 2004
RESOLUTIONS - N/A 15 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.