About

Registered Number: 02336438
Date of Incorporation: 18/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hilltop Gardens, Horndean, Waterlooville, Hampshire, PO8 0AT

 

Redlock Ltd was founded on 18 January 1989 with its registered office in Waterlooville, Hampshire, it's status at Companies House is "Active". The current directors of this business are listed as Allen, Karen, Allen, Martin Richard, Allen, Roy. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Martin Richard 06 February 2002 - 1
ALLEN, Roy N/A 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Karen 19 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 February 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 20 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 23 February 2014
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 07 March 2011
AP03 - Appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 03 February 2011
RESOLUTIONS - N/A 24 February 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 05 February 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 26 February 2007
RESOLUTIONS - N/A 13 February 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 10 February 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 14 January 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 14 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 26 July 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 20 March 1996
363s - Annual Return 09 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 30 October 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 04 January 1992
363a - Annual Return 21 May 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 03 January 1991
288 - N/A 01 June 1990
287 - Change in situation or address of Registered Office 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1989
RESOLUTIONS - N/A 07 February 1989
RESOLUTIONS - N/A 07 February 1989
123 - Notice of increase in nominal capital 07 February 1989
RESOLUTIONS - N/A 02 February 1989
RESOLUTIONS - N/A 02 February 1989
288 - N/A 02 February 1989
287 - Change in situation or address of Registered Office 02 February 1989
NEWINC - New incorporation documents 18 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.