REDFORREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE FORSTER

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE FORSTER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GAVIN REDHEAD / 01/08/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ROBERT GAVIN REDHEAD

View Document

09/05/129 May 2012 DIRECTOR APPOINTED LOUISE CLAIRE FORSTER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BELL

View Document

30/04/1230 April 2012 SECRETARY APPOINTED LOUISE CLAIRE FORSTER

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 COMPANY NAME CHANGED ASTLEY SIGNS LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 CHANGE OF NAME 15/12/2011

View Document

06/12/116 December 2011 COMPANY NAME CHANGED ASTLEY SIGNS AND DESIGN LIMITED CERTIFICATE ISSUED ON 06/12/11

View Document

11/10/1111 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN BELL / 26/09/2010

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID REDHEAD / 26/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FORRESTER / 26/09/2010

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 273 DUKESWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0PZ

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH REDHEAD

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MR GEOFFREY MARTIN BELL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 1 OCTAVIAN WAY TEAM VALLEY TRADING ESTATE GATESHEAD,TYNE & WEAR NE11 0HZ

View Document

30/09/9630 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED ASTLEY DESIGN LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

27/10/9527 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY RESIGNED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 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