Advanced company searchLink opens in new window

REFRESH UK LIMITED

Company number 03965055

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)
11 Oct 2010 RR02 Re-registration from a public company to a private limited company
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
03 Jan 2010 AA Full accounts made up to 3 October 2009
06 Jun 2009 363a Return made up to 31/03/09; full list of members
07 Apr 2009 288a Director appointed andrew andonis andrea
07 Apr 2009 288b Appointment terminated director paul inglett
12 Mar 2009 AA Full accounts made up to 4 October 2008
02 Jun 2008 363s Return made up to 31/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
22 Apr 2008 288a Director appointed ralph graham findlay
22 Apr 2008 288a Director appointed paul inglett
22 Apr 2008 288a Director appointed derek andrew
22 Apr 2008 288a Director appointed alistair william darby
22 Apr 2008 288a Director appointed stephen john oliver
22 Apr 2008 288a Secretary appointed anne marie brennan
18 Apr 2008 287 Registered office changed on 18/04/2008 from wychwood brewery eagle maltings the crofts witney oxfordshire OX28 4DP
18 Apr 2008 225 Accounting reference date extended from 31/05/2008 to 30/09/2008
18 Apr 2008 288b Appointment terminated director alistair rae
18 Apr 2008 288b Appointment terminated director douglas ash
18 Apr 2008 288b Appointment terminated secretary alan west
18 Apr 2008 288b Appointment terminated director james coyle
18 Apr 2008 288b Appointment terminated director rupert thompson
07 Dec 2007 AA Full accounts made up to 31 May 2007
14 May 2007 363a Return made up to 31/03/07; full list of members
17 Oct 2006 AA Full accounts made up to 31 May 2006
18 Apr 2006 363s Return made up to 31/03/06; full list of members