REDBIRD CONVEYANCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Registered office address changed from 5 Market Place Ramsbottom Bury Lancashire BL0 9AJ to 38 Victoria Street Tottington Bury BL8 4AG on 2023-07-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS PAMELA ROBLIN O'BRIEN / 24/02/2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM OFFICE 5 MARKET CHAMBERS MARKET PLACE RAMSBOTTOM BURY LANCASHIRE BL0 9HT |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, SECRETARY ALISON SHEDWICK |
25/03/1425 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SHEDWICK / 11/12/2012 |
11/12/1211 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SHEDWICK / 11/12/2012 |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROBLIN O'BRIEN / 11/12/2012 |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 8-10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
30/11/1130 November 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/09/1121 September 2011 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM CHOLMONDELEY HOUSE DEE HILLS PARK CHESTER CH3 5AR UNITED KINGDOM |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROBLIN O'BRIEN / 10/02/2010 |
04/04/114 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
17/03/1017 March 2010 | COMPANY NAME CHANGED KINGFISHER CONVEYANCING LIMITED CERTIFICATE ISSUED ON 17/03/10 |
17/03/1017 March 2010 | CHANGE OF NAME 10/03/2010 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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