F. REDFERN & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
24/06/2524 June 2025 | Termination of appointment of Francis Redfern as a director on 2024-04-10 |
11/06/2511 June 2025 | Confirmation statement made on 2024-06-16 with no updates |
24/12/2424 December 2024 | Registration of charge 037902580002, created on 2024-12-17 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037902580001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS REDFERN |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
20/08/1420 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
20/08/1420 August 2014 | 18/07/14 STATEMENT OF CAPITAL GBP 7 |
14/07/1414 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/07/1310 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/03/1327 March 2013 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDFERN |
11/07/1211 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS REDFERN / 16/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REDFERN / 16/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REDFERN / 16/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN REDFERN / 16/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET AGNES REDFERN / 16/06/2010 |
29/06/1029 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 16/06/04; NO CHANGE OF MEMBERS |
26/01/0426 January 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
23/09/0223 September 2002 | RETURN MADE UP TO 16/06/02; NO CHANGE OF MEMBERS |
17/05/0217 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
07/08/017 August 2001 | RETURN MADE UP TO 16/06/01; NO CHANGE OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
18/08/0018 August 2000 | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 2A GROVE PARADE BUXTON DERBYSHIRE SK17 6AJ |
06/07/996 July 1999 | SECRETARY RESIGNED |
06/07/996 July 1999 | S366A DISP HOLDING AGM 16/06/99 |
06/07/996 July 1999 | S386 DISP APP AUDS 16/06/99 |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | DIRECTOR RESIGNED |
06/07/996 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | NEW DIRECTOR APPOINTED |
06/07/996 July 1999 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD |
16/06/9916 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company