REDBAY ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-02-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
12/11/2112 November 2021 | Director's details changed for Mr Richard Stanley Burgess on 2021-08-16 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/01/2114 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/10/1910 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/10/1811 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/10/1718 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY BURGESS / 01/07/2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SIRI WALKER / 09/03/2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
04/12/154 December 2015 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 15 DALTON COURT ASTMOOR RUNCORN CHESHIRE WA7 1PU |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/11/135 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
14/03/1314 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1129 November 2011 | DIRECTOR APPOINTED MR RICHARD STANLEY BURGESS |
16/03/1116 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/05/1025 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
20/12/0420 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/11/045 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/045 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0413 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
03/09/023 September 2002 | SECRETARY RESIGNED |
03/09/023 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
08/05/018 May 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
19/12/0019 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | EXEMPTION FROM APPOINTING AUDITORS 08/12/99 |
13/12/9913 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
16/07/9916 July 1999 | RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS |
13/02/9813 February 1998 | NEW DIRECTOR APPOINTED |
13/02/9813 February 1998 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
13/02/9813 February 1998 | NEW SECRETARY APPOINTED |
13/02/9813 February 1998 | DIRECTOR RESIGNED |
13/02/9813 February 1998 | SECRETARY RESIGNED |
10/02/9810 February 1998 | 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