About

Registered Number: 02841087
Date of Incorporation: 30/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Norwich Road, Hapton, Norwich, Norfolk, NR15 1SP

 

Redwings Enterprises Ltd was registered on 30 July 1993, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Andrew Edwin 20 January 2005 - 1
ARCHIBALD, John Kirkwood 23 August 2000 05 August 2005 1
BUTLER, Terence Allan 14 March 1994 04 February 2001 1
JONES, Alan Trevor 12 March 1995 30 June 2004 1
ROLPH, John Bernard 12 March 1995 12 April 1995 1
SHURLEY, Jean Mary 02 September 1993 14 March 1994 1
TOMKINS, Nigel Allard 14 May 1998 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
CUTRESS, Lynn 10 October 2007 - 1
MOORE, Jeremy 30 June 2004 10 October 2007 1
WILLIAMSON, Cynthia Anne 02 September 1993 08 January 1999 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 03 August 2015
AAMD - Amended Accounts 01 May 2015
AA - Annual Accounts 20 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
225 - Change of Accounting Reference Date 12 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 28 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
363s - Annual Return 12 August 2002
MISC - Miscellaneous document 01 July 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 09 August 1999
CERTNM - Change of name certificate 03 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 22 August 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 18 May 1995
288 - N/A 01 May 1995
288 - N/A 24 April 1995
288 - N/A 16 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1995
363s - Annual Return 22 August 1994
288 - N/A 22 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1994
288 - N/A 14 September 1993
288 - N/A 14 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
CERTNM - Change of name certificate 10 September 1993
CERTNM - Change of name certificate 10 September 1993
NEWINC - New incorporation documents 30 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.