About

Registered Number: 05074062
Date of Incorporation: 15/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Dale Harris & Co, Huxley House 11 William Street, Redditch, Worcestershire, B97 4AJ

 

Established in 2004, Redditch Fly Line Ltd are based in Redditch. We don't currently know the number of employees at the organisation. This organisation has 3 directors listed as Webb, Samantha, Webb, Mark Richard, Gormey, Michael Wayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMEY, Michael Wayne 30 March 2004 27 July 2005 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Samantha 18 July 2005 - 1
WEBB, Mark Richard 30 March 2004 18 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 March 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 30 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
287 - Change in situation or address of Registered Office 16 May 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.