Download leads from Nexok and grow your business. Find out more

Redman Fisher Engineering Limited

Documents

Total Documents326
Total Pages1,924

Filing History

13 January 2021Appointment of Mr David Robinson as a director on 31 December 2020
5 January 2021Termination of appointment of Ian Eric Robinson as a director on 31 December 2020
17 November 2020Appointment of Mr Paul Simmons as a director on 12 November 2020
12 November 2020Termination of appointment of Derek William Muir as a director on 12 November 2020
30 September 2020Termination of appointment of Ian Richard Kirkup as a director on 30 September 2020
16 September 2020Full accounts made up to 31 December 2019
19 May 2020Solvency Statement dated 29/04/20
19 May 2020Statement of capital on 19 May 2020
  • GBP 100
19 May 2020Resolutions
  • RES13 ‐ Share premium account be reduced 29/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2020Statement by Directors
12 February 2020Appointment of Mrs Hannah Kate Nichols as a director on 1 January 2020
22 January 2020Confirmation statement made on 22 January 2020 with updates
9 July 2019Full accounts made up to 31 December 2018
2 May 2019Termination of appointment of Mark Pegler as a director on 30 April 2019
9 January 2019Confirmation statement made on 9 January 2019 with no updates
27 June 2018Full accounts made up to 31 December 2017
15 December 2017Confirmation statement made on 15 December 2017 with no updates
15 December 2017Confirmation statement made on 15 December 2017 with no updates
23 May 2017Full accounts made up to 31 December 2016
23 May 2017Full accounts made up to 31 December 2016
3 April 2017Director's details changed for Ian Richard Kirkup on 31 March 2017
3 April 2017Director's details changed for Ian Richard Kirkup on 31 March 2017
3 April 2017Director's details changed for Ian Eric Robinson on 31 March 2017
3 April 2017Director's details changed for Ian Eric Robinson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
20 December 2016Confirmation statement made on 15 December 2016 with updates
20 December 2016Confirmation statement made on 15 December 2016 with updates
15 July 2016Full accounts made up to 31 December 2015
15 July 2016Full accounts made up to 31 December 2015
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,437,689
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,437,689
6 June 2015Full accounts made up to 31 December 2014
6 June 2015Full accounts made up to 31 December 2014
24 April 2015Director's details changed for Ian Eric Robinson on 22 December 2014
24 April 2015Director's details changed for Ian Eric Robinson on 22 December 2014
24 April 2015Director's details changed for Ian Richard Kirkup on 27 June 2014
24 April 2015Director's details changed for Ian Richard Kirkup on 27 June 2014
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,437,689
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,437,689
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,437,689
19 August 2014Section 519
19 August 2014Section 519
18 August 2014Auditor's resignation
18 August 2014Auditor's resignation
28 May 2014Full accounts made up to 31 December 2013
28 May 2014Full accounts made up to 31 December 2013
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2013
17 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/12/2013
8 January 2014Termination of appointment of Mark Andrew Tonks as a director
8 January 2014Termination of appointment of Mark Andrew Tonks as a director
31 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,437,690.0
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
31 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,437,690.0
  • ANNOTATION A second filed SH01 was registered on 17/01/2014
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
19 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
5 June 2013Termination of appointment of Ian Harpin as a director
5 June 2013Termination of appointment of Ian Harpin as a director
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
2 July 2012Full accounts made up to 31 December 2011
2 July 2012Full accounts made up to 31 December 2011
2 March 2012Appointment of Ian Richard Kirkup as a director
2 March 2012Appointment of Ian Richard Kirkup as a director
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
8 September 2011Full accounts made up to 31 December 2010
8 September 2011Full accounts made up to 31 December 2010
4 April 2011Termination of appointment of Ian Docherty as a director
4 April 2011Termination of appointment of Ian Docherty as a director
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
8 February 2011Director's details changed for Mark Pegler on 7 February 2011
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
13 December 2010Appointment of Mr Mark Andrew Tonks as a director
13 December 2010Appointment of Mr Mark Andrew Tonks as a director
8 July 2010Termination of appointment of Peter Lombardi as a director
8 July 2010Termination of appointment of Peter Lombardi as a director
7 July 2010Appointment of Ian Eric Robinson as a director
7 July 2010Appointment of Ian Eric Robinson as a director
6 July 2010Termination of appointment of Andrew Broad as a director
6 July 2010Termination of appointment of Andrew Broad as a director
25 May 2010Full accounts made up to 31 December 2009
25 May 2010Full accounts made up to 31 December 2009
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Mark Pegler on 7 December 2009
15 December 2009Director's details changed for Andrew Clifton Broad on 7 December 2009
15 December 2009Director's details changed for Ian Jonathan Harpin on 7 December 2009
15 December 2009Director's details changed for Mark Pegler on 7 December 2009
15 December 2009Director's details changed for Mark Pegler on 7 December 2009
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Ian Jonathan Harpin on 7 December 2009
15 December 2009Director's details changed for Andrew Clifton Broad on 7 December 2009
15 December 2009Director's details changed for Ian Jonathan Harpin on 7 December 2009
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Andrew Clifton Broad on 7 December 2009
23 June 2009Full accounts made up to 31 December 2008
23 June 2009Full accounts made up to 31 December 2008
12 December 2008Return made up to 07/12/08; full list of members
12 December 2008Return made up to 07/12/08; full list of members
6 November 2008Director appointed john christopher humphreys
6 November 2008Appointment terminated director peter giles
6 November 2008Director appointed john christopher humphreys
6 November 2008Appointment terminated director peter giles
25 July 2008Full accounts made up to 31 December 2007
25 July 2008Full accounts made up to 31 December 2007
3 June 2008Director's change of particulars / ian docherty / 29/05/2008
3 June 2008Director's change of particulars / ian docherty / 29/05/2008
16 April 2008Location of debenture register
16 April 2008Location of register of members
16 April 2008Location of register of members
16 April 2008Location of debenture register
25 March 2008Director appointed mark pegler
25 March 2008Director appointed mark pegler
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
29 January 2008New director appointed
29 January 2008New director appointed
29 January 2008New director appointed
29 January 2008New director appointed
17 December 2007Return made up to 07/12/07; full list of members
17 December 2007Return made up to 07/12/07; full list of members
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
17 August 2007Full accounts made up to 31 December 2006
17 August 2007Full accounts made up to 31 December 2006
20 July 2007Declaration of satisfaction of mortgage/charge
20 July 2007Declaration of satisfaction of mortgage/charge
16 April 2007Director resigned
16 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
14 March 2007New secretary appointed
14 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
8 January 2007Return made up to 07/12/06; full list of members
8 January 2007Return made up to 07/12/06; full list of members
5 January 2007New secretary appointed
5 January 2007New secretary appointed
4 January 2007Secretary resigned
4 January 2007Secretary resigned
3 June 2006Full accounts made up to 31 December 2005
3 June 2006Full accounts made up to 31 December 2005
9 December 2005Return made up to 07/12/05; full list of members
9 December 2005Return made up to 07/12/05; full list of members
9 September 2005Full accounts made up to 31 December 2004
9 September 2005Full accounts made up to 31 December 2004
20 July 2005Secretary resigned
20 July 2005Secretary resigned
20 July 2005New secretary appointed
20 July 2005New secretary appointed
20 December 2004Director resigned
20 December 2004Return made up to 07/12/04; full list of members
20 December 2004Director resigned
20 December 2004Return made up to 07/12/04; full list of members
11 October 2004Director resigned
11 October 2004Director resigned
7 July 2004Full accounts made up to 31 December 2003
7 July 2004Full accounts made up to 31 December 2003
23 June 2004New director appointed
23 June 2004New director appointed
27 February 2004Declaration of satisfaction of mortgage/charge
27 February 2004Declaration of satisfaction of mortgage/charge
17 February 2004New director appointed
17 February 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
18 December 2003Return made up to 07/12/03; full list of members
18 December 2003Return made up to 07/12/03; full list of members
29 September 2003Particulars of mortgage/charge
29 September 2003Particulars of mortgage/charge
31 August 2003Declaration of assistance for shares acquisition
31 August 2003Declaration of assistance for shares acquisition
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 August 2003Director resigned
12 August 2003Director resigned
12 August 2003Director resigned
12 August 2003Director resigned
24 July 2003Director resigned
24 July 2003Director resigned
15 July 2003Full accounts made up to 31 December 2002
15 July 2003Full accounts made up to 31 December 2002
14 May 2003New director appointed
14 May 2003New director appointed
13 March 2003Particulars of contract relating to shares
13 March 2003Ad 01/01/03--------- £ si [email protected]=437688 £ ic 3000000/3437688
13 March 2003Particulars of contract relating to shares
13 March 2003Ad 01/01/03--------- £ si [email protected]=437688 £ ic 3000000/3437688
8 January 2003Nc inc already adjusted 01/01/03
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 January 2003Nc inc already adjusted 01/01/03
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2002Return made up to 07/12/02; full list of members
13 December 2002Return made up to 07/12/02; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & busines park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale industrial & busines park bilston west midlands WV14 0QL
8 July 2002Full accounts made up to 31 December 2001
8 July 2002Full accounts made up to 31 December 2001
19 December 2001Return made up to 07/12/01; full list of members
19 December 2001Return made up to 07/12/01; full list of members
24 September 2001Particulars of mortgage/charge
24 September 2001Particulars of mortgage/charge
11 September 2001New director appointed
11 September 2001New director appointed
10 September 2001Full accounts made up to 31 December 2000
10 September 2001Full accounts made up to 31 December 2000
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Declaration of assistance for shares acquisition
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
15 August 2001Resolutions
  • RES13 ‐ Agreement 31/07/01
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Memorandum and Articles of Association
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
23 January 2001Return made up to 07/12/00; full list of members
23 January 2001Return made up to 07/12/00; full list of members
10 December 2000New secretary appointed;new director appointed
10 December 2000New director appointed
10 December 2000Director resigned
10 December 2000Director resigned
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000New director appointed
10 December 2000New secretary appointed;new director appointed
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000Secretary resigned
4 August 2000Full accounts made up to 31 December 1999
4 August 2000Full accounts made up to 31 December 1999
7 January 2000Return made up to 07/12/99; full list of members
7 January 2000Return made up to 07/12/99; full list of members
17 August 1999Full accounts made up to 31 December 1998
17 August 1999Full accounts made up to 31 December 1998
23 December 1998Return made up to 07/12/98; full list of members
23 December 1998Return made up to 07/12/98; full list of members
11 September 1998Director resigned
11 September 1998Director resigned
29 June 1998Full accounts made up to 31 December 1997
29 June 1998Full accounts made up to 31 December 1997
16 December 1997Return made up to 07/12/97; full list of members
16 December 1997Return made up to 07/12/97; full list of members
15 October 1997Full accounts made up to 27 December 1996
15 October 1997Full accounts made up to 27 December 1996
30 September 1997Auditor's resignation
30 September 1997Auditor's resignation
24 June 1997Director resigned
24 June 1997Director resigned
2 February 1997Return made up to 07/12/96; full list of members
2 February 1997New director appointed
2 February 1997Return made up to 07/12/96; full list of members
2 February 1997New director appointed
2 October 1996Full accounts made up to 29 December 1995
2 October 1996Full accounts made up to 29 December 1995
20 May 1996New director appointed
20 May 1996New director appointed
10 May 1996Director resigned
10 May 1996Director resigned
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1996Director resigned
10 May 1996Director resigned
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
8 May 1996£ nc 1750000/3000000 04/04/96
8 May 1996Ad 04/04/96--------- £ si [email protected]=1250000 £ ic 1750000/3000000
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
8 May 1996Ad 04/04/96--------- £ si [email protected]=1250000 £ ic 1750000/3000000
8 May 1996£ nc 1750000/3000000 04/04/96
1 February 1996Return made up to 07/12/95; no change of members
1 February 1996Return made up to 07/12/95; no change of members
3 January 1996Director resigned
3 January 1996Director resigned
25 November 1995Declaration of satisfaction of mortgage/charge
25 November 1995Declaration of satisfaction of mortgage/charge
9 November 1995Accounting reference date shortened from 31/01 to 31/12
9 November 1995Accounting reference date shortened from 31/01 to 31/12
5 October 1995Secretary resigned;new secretary appointed
5 October 1995Secretary resigned;new secretary appointed
12 September 1995New director appointed
12 September 1995New director appointed
25 August 1995Director resigned
25 August 1995Director resigned
15 August 1995Director resigned;new director appointed
15 August 1995Director resigned;new director appointed
15 August 1995Registered office changed on 15/08/95 from: po box 12 birmingham new rd tipton west midlands DY4 9AA
15 August 1995Registered office changed on 15/08/95 from: po box 12 birmingham new rd tipton west midlands DY4 9AA
26 June 1995Full accounts made up to 31 January 1995
26 June 1995Full accounts made up to 31 January 1995
26 September 1986Full accounts made up to 31 January 1986
26 September 1986Full accounts made up to 31 January 1986
28 July 1920Incorporation
28 July 1920Incorporation
Sign up now to grow your client base. Plans & Pricing