REDFERN DEVELOPMENTS AND INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

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

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

20/07/2320 July 2023 Change of details for Mrs Margaret Redfern as a person with significant control on 2023-07-14

View Document

20/07/2320 July 2023 Change of details for Mr Ralph Edmund Redfern as a person with significant control on 2023-07-14

View Document

04/04/234 April 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

01/03/221 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

30/07/2130 July 2021 Change of details for Mrs Margaret Redfern as a person with significant control on 2021-07-14

View Document

30/07/2130 July 2021 Notification of Ralph Edmund Redfern as a person with significant control on 2021-07-14

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

05/02/215 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 23/03/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 31 ST SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EDMUND REDFERN / 23/03/2020

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 23/03/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 23/03/2020

View Document

18/12/1918 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RALPH EDMUND REDFERN / 29/10/2019

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 ADOPT ARTICLES 08/07/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1511 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 428422.80

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REDFERN

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 474172.80

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 03/02/10 STATEMENT OF CAPITAL GBP 478612.80

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM THE HOMESTEAD MAIN STREET HUBY YORK NORTH YORKSHIRE YO61 1HS

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH EDMUND REDFERN / 01/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GUY REDFERN / 01/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/07/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET REDFERN / 01/07/2010

View Document

28/07/1028 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1028 July 2010 NC INC ALREADY ADJUSTED 03/02/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET REDFERN / 01/06/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH REDFERN / 01/06/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RALPH REDFERN / 31/05/2008

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET REDFERN / 31/05/2008

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 104 THE MOUNT YORK NORTH YORKSHIRE YO24 1GR

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: LINGCROFT GRANGE COWTHORPE WETHERBY WEST YORKSHIRE LS22 5ET

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/08/9415 August 1994 NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/07/9414 July 1994 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