Advanced company searchLink opens in new window

FAIN REDFERN LIMITED

Company number 02974055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
27 Nov 2002 363s Return made up to 06/10/02; full list of members
07 Nov 2001 363s Return made up to 06/10/01; full list of members
06 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
15 Jan 2001 AA Accounts for a small company made up to 31 March 2000
27 Nov 2000 363s Return made up to 06/10/00; full list of members
18 Jan 2000 AA Accounts for a small company made up to 31 March 1999
21 Nov 1999 363s Return made up to 06/10/99; full list of members
12 Nov 1998 AA Accounts for a small company made up to 31 March 1998
21 Oct 1998 363s Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
29 Jan 1998 AA Accounts for a small company made up to 31 March 1997
28 Oct 1997 363s Return made up to 06/10/97; no change of members
08 May 1997 287 Registered office changed on 08/05/97 from: holden and co belsize house caldmore road walsall WS1 3LX
21 Oct 1996 363s Return made up to 06/10/96; no change of members
08 Aug 1996 AA Accounts for a small company made up to 31 March 1996
06 Oct 1995 363s Return made up to 06/10/95; full list of members
23 May 1995 225(1) Accounting reference date extended from 31/10 to 31/03
08 Mar 1995 88(2)R Ad 07/01/95--------- £ si 9999@1=9999 £ ic 1/10000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 07/01/95--------- £ si 9999@1=9999 £ ic 1/10000
18 Nov 1994 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
17 Nov 1994 CERTNM Company name changed glassdale LIMITED\certificate issued on 18/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed glassdale LIMITED\certificate issued on 18/11/94
17 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Nov 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
17 Nov 1994 287 Registered office changed on 17/11/94 from: 61 fairview avenue gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/11/94 from: 61 fairview avenue gillingham kent ME8 0QP
01 Nov 1994 123 Nc inc already adjusted 13/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 13/10/94
01 Nov 1994 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions