REDFERN CONTRACT CONSULTANTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025 Register inspection address has been changed from Units 6 & 7 Studio 1 Waterside Court, Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ England to 8&9 Studio One Third Avenue Centrum One Hundred Burton on Trent Staffordshire DE14 2WQ

View Document

11/06/2511 June 2025 Registered office address changed from Units 6 & 7 Studio 1 Waterside Court Third Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WQ to 8&9 Studio One Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ on 2025-06-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE REDFERN

View Document

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/07/1021 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN REDFERN / 10/06/2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ALEXANDRA LOUISE REDFERN

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS; AMEND

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 6 LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3RD

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REDFERN / 05/09/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 6 THE EVERGREENS STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0BE

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 6 LICHFIELD STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 3RD

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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