REDFEARN ASSOCIATES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

22/10/2422 October 2024 Registered office address changed from 7 Herbert Close Abergavenny Monmouthshire NP7 7AJ United Kingdom to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-10-22

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-09-16

View Document

16/09/2416 September 2024 Annual accounts for year ending 16 Sep 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Director's details changed for Ms Joyce Redfearn on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Ms Joyce Redfearn as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA United Kingdom to 7 Herbert Close Abergavenny Monmouthshire NP7 7AJ on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Peter William Hewitson as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Peter William Hewitson on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 29/02/16 NO CHANGES

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 CONVERSION 09/09/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 6

View Document

29/01/1329 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 6

View Document

29/01/1329 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 6

View Document

25/01/1325 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 PREVSHO FROM 28/02/2013 TO 31/03/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE REDFEARN / 07/03/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX UNITED KINGDOM

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MRS JOYCE REDFEARN

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR PETER WILLIAM HEWITSON

View Document

05/03/125 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information


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