REDCLIFFE PRECISION LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Administrator's progress report

View Document

27/01/2227 January 2022 Notice of extension of period of Administration

View Document

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013483750009

View Document

12/06/2012 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013483750008

View Document

04/06/204 June 2020 SAIL ADDRESS CHANGED FROM: C/O NATASHA LAIRD POND'S BARN OLD DITCH WESTBURY SUB MENDIP WELLS SOMERSET BA5 1HN ENGLAND

View Document

03/06/203 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/06/202 June 2020 22/05/20 STATEMENT OF CAPITAL GBP 17191

View Document

02/06/202 June 2020 CESSATION OF MICHAEL DAVID LOVE AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVPE INVESTMENT LIMITED

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR IAN ROBERT DIGHE

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR DUNCAN FRAME

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR TIM PRESTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAIRD

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVE

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAGE

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY NATASHA LAIRD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

15/05/1815 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 31/12/15 UNAUDITED ABRIDGED

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013483750005

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013483750007

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013483750006

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE GEORGE SAGE / 31/01/2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA LAIRD / 31/01/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LOVE / 31/01/2014

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LAIRD / 31/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013483750005

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM UNIT 1 46 ASHTON VALE ROAD ASHTON VALE BRISTOL AVON BS3 2HQ

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE GEORGE SAGE / 07/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/09/1212 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/09/1211 September 2012 SAIL ADDRESS CREATED

View Document

14/08/1214 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 7300

View Document

10/08/1210 August 2012 ADOPT ARTICLES 06/08/2012

View Document

10/08/1210 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR ROBERT LAIRD

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR MICHAEL LOVE

View Document

07/08/127 August 2012 SECRETARY APPOINTED MRS NATASHA LAIRD

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAGE

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA SAGE

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA SAGE

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/10/1023 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SAGE / 16/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 46 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HQ

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS; AMEND

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: BULL WHARF REDCLIFF STREET BRISTOL BS1 6QR

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/03/8931 March 1989 AUDITOR'S RESIGNATION

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RE PURCHASE OWN SHARES 01/02/86

View Document

25/05/8825 May 1988 £ IC 10000/7858 £ SR 2142@1=2142

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 REGISTERED OFFICE CHANGED ON 05/07/86 FROM: 1 RIDGEHILL HENLEALE BRISTOL

View Document

28/04/7928 April 1979 ANNUAL RETURN MADE UP TO 02/04/79

View Document

17/01/7817 January 1978 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