REDFERNS OTTERY ST MARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Registered office address changed from 1 Broad Street Ottery St Mary Devon EX11 1BR to Redferns 8 Mill Street Ottery St Mary EX11 1AD on 2021-11-05

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / LEE MADDICKS / 10/01/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLIE LISA MADDICKS

View Document

06/07/176 July 2017 CESSATION OF JUDITH ROSEMARY WRIGHT AS A PSC

View Document

06/07/176 July 2017 CESSATION OF TIMOTHY WRIGHT AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MADDICKS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 30/12/16 STATEMENT OF CAPITAL GBP 0.20

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 SECOND FILING OF TM01 FOR TIMOTHY WRIGHT

View Document

20/01/1720 January 2017 SECOND FILING OF TM01 FOR JUDITH ROSEMARY WRIGHT

View Document

20/01/1720 January 2017 SECOND FILING OF TM02 FOR JUDITH ROSEMARY

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MS KYLIE LISA MADDICKS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH WRIGHT

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH WRIGHT

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR LEE MADDICKS

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1322 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WRIGHT / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ROSEMARY WRIGHT / 01/10/2009

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 SUB-DIVISION 07/05/10

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 S366A DISP HOLDING AGM 10/08/03

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/07/031 July 2003 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