Advanced company searchLink opens in new window

REFURBIZ

Company number 04952104

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jun 2009 288b Appointment Terminated Director laurence ellis
30 Jun 2009 288b Appointment Terminated Director michael read
30 Apr 2009 AA Full accounts made up to 30 November 2008
30 Apr 2009 288b Appointment Terminated Director jon riding
30 Apr 2009 288a Director appointed david victor rhodes
12 Jan 2009 363a Annual return made up to 04/11/08
23 Sep 2008 AA Full accounts made up to 30 November 2007
23 Sep 2008 288b Appointment Terminated Director sylvia cogswell
23 Sep 2008 288a Director and secretary appointed david george thomas
28 Aug 2008 288b Appointment Terminated Secretary laurence ellis
28 Aug 2008 288a Director appointed laurence edward ellis
23 Nov 2007 288c Director's particulars changed
22 Nov 2007 363a Annual return made up to 04/11/07
22 Nov 2007 288a New director appointed
21 Nov 2007 288b Director resigned
12 Oct 2007 288a New director appointed
28 Sep 2007 288a New director appointed
28 Sep 2007 288a New director appointed
28 Sep 2007 288a New director appointed
08 Sep 2007 AA Full accounts made up to 30 November 2006
11 Apr 2007 288a New director appointed
11 Apr 2007 288b Director resigned
11 Apr 2007 288b Director resigned
20 Nov 2006 363a Annual return made up to 04/11/06
21 Jul 2006 288a New secretary appointed