REDMAN FISHER ENGINEERING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Hannah Kate Nichols as a director on 2025-04-14

View Document

28/04/2528 April 2025 Appointment of Mr Joel Paul Whitehouse as a director on 2025-04-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

07/10/247 October 2024 Termination of appointment of Charles Alex Henderson as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a secretary on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Charles Alex Henderson as a director on 2024-09-30

View Document

07/10/247 October 2024 Appointment of Ms Karen Lorraine Atterbury as a director on 2024-09-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD KIRKUP / 31/03/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC ROBINSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEX HENDERSON / 31/03/2017

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC ROBINSON / 22/12/2014

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD KIRKUP / 27/06/2014

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

09/12/149 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECTION 519

View Document

18/08/1418 August 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 SECOND FILING FOR FORM SH01

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW TONKS

View Document

31/12/1331 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 3437690.0

View Document

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARPIN

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED IAN RICHARD KIRKUP

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DOCHERTY

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/02/2011

View Document

17/12/1017 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR MARK ANDREW TONKS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LOMBARDI

View Document

07/07/107 July 2010 DIRECTOR APPOINTED IAN ERIC ROBINSON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROAD

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFTON BROAD / 07/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN HARPIN / 07/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEGLER / 07/12/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER HUMPHREYS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER GILES

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOCHERTY / 29/05/2008

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARK PEGLER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 2 HIGHLANDS COURT CRANMORE AVENUE, SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0328 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 £ NC 3000000/3500000 01/0

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 01/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: C/O HILL & SMITH HOLDINGS PLC SPRINGVALE INDUSTRIAL & BUSINES PARK BILSTON WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 AGREEMENT 31/07/01

View Document

15/08/0115 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 ADOPT ARTICLES 12/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: PO BOX 58 ALMA STREET SMETHWICK WARLEY WEST MIDLANDS B66 2RP

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

30/09/9730 September 1997 AUDITOR'S RESIGNATION

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 ALTER MEM AND ARTS 28/03/96

View Document

08/05/968 May 1996 £ NC 1750000/3000000 04/04/96

View Document

08/05/968 May 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

25/11/9525 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9529 September 1995 AUDITOR'S RESIGNATION

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: PO BOX 12 BIRMINGHAM NEW RD TIPTON WEST MIDLANDS DY4 9AA

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

11/12/9411 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/10/945 October 1994 AUDITOR'S RESIGNATION

View Document

29/04/9429 April 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

18/12/9318 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

28/08/8728 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/09/864 September 1986 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

28/07/2028 July 1920 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