FAIN REDFERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O HOLDEN AND CO 508A HAWTHORNS HOUSE HAWTHORNS BUSINESS CENTRE HALFORDS LANE SMETHWICK WEST MIDLANDS B66 1BB

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O HOLDEN AND CO ASHLEIGH HOUSE 81 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6PX ENGLAND

View Document

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

View Accounts

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O HOLDEN AND CO UNIT 8 MILLARD INDUSTRIAL ESTATE CORNWALLIS ROAD WEST BROMWICH WEST MIDLANDS B709BY

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM FAIN / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID REDFERN / 16/11/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: C/O HOLDEN AND CO 244 WALSALL ROAD BRIDGTOWN CANNOCK WS11 3JL

View Document

03/01/073 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: HOLDEN AND CO BELSIZE HOUSE CALDMORE ROAD WALSALL WS1 3LX

View Document

21/10/9621 October 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

18/11/9418 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 COMPANY NAME CHANGED GLASSDALE LIMITED CERTIFICATE ISSUED ON 18/11/94

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

01/11/941 November 1994 NC INC ALREADY ADJUSTED 13/10/94

View Document

01/11/941 November 1994 £ NC 1000/100000 13/10

View Document

06/10/946 October 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