REDFERN CONTRACT CONSULTANTS (CONNECT) LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
13/06/2513 June 2025 | Register inspection address has been changed from 6&7 Studio One Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ England to 8&9 Studio One Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ |
11/06/2511 June 2025 | Registered office address changed from Units 6 & 7 Studio 1 Waterside Court Third Avencentrum 100 100 Burton on Trent Staffordshire DE14 2WQ to 8&9 Studio One Third Avenue Centrum One Hundred Burton-on-Trent DE14 2WQ on 2025-06-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
12/04/2412 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/04/203 April 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/07/1919 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/07/186 July 2018 | 30/09/17 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/07/158 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MRS ALEXANDRA LOUISE REDFERN |
08/07/148 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/01/1417 January 2014 | PREVEXT FROM 30/06/2013 TO 30/09/2013 |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BRECKNEY |
13/09/1313 September 2013 | COMPANY NAME CHANGED B&R PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 13/09/13 |
13/09/1313 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRECKNEY / 28/06/2010 |
20/07/1020 July 2010 | SAIL ADDRESS CREATED |
20/07/1020 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN REDFERN / 28/06/2010 |
20/07/1020 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM UNITS 6-7 STUDIO 1 WATERSIDE COURT 3RD AVENUCENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 2WQ UNITED KINGDOM |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 6 THE EVERGREENS, STRETTON BURTON ON TRENT STAFFORDSHIRE DE13 0BE |
20/10/0820 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW REDFERN / 05/09/2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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