REDBRICK SURVEY AND VALUATION LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

15/02/2415 February 2024 Full accounts made up to 2023-09-30

View Document

16/06/2316 June 2023 Notification of Paragon Banking Group Plc as a person with significant control on 2023-05-31

View Document

16/06/2316 June 2023 Cessation of Moorgate Servicing Limited as a person with significant control on 2023-05-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-09-30

View Document

08/02/228 February 2022 Full accounts made up to 2021-09-30

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/158 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

08/07/148 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

03/04/143 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/03/1326 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK FIFE

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR NEIL ALAN SMITH

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/03/1114 March 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/04/1015 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HITCHES / 01/10/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT FIFE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS KEEN

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR MARK ROBERT FIFE

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER FOULDS

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED TANGENT SURVEY AND VALUATION LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PETER ARTHUR FOULDS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED DAVID ANTHONY HITCHES

View Document

16/04/0816 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0816 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0816 April 2008 REREG PLC TO PRI; RES02 PASS DATE:16/04/2008

View Document

16/04/0816 April 2008 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/03/0815 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ST CATHERINES COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

15/02/0615 February 2006 APPLICATION COMMENCE BUSINESS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

12/03/0512 March 2005 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