Advanced company searchLink opens in new window

REFRESH RECOVERY LIMITED

Company number 06314608

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)
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 80
19 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80
14 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 80
02 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of John Waller as a director
24 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from Gill Gate House 5 Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DA on 29 June 2011
16 May 2011 TM02 Termination of appointment of Martin Shaw as a secretary
16 May 2011 TM01 Termination of appointment of Martin Shaw as a director
06 Apr 2011 AP01 Appointment of Glyn Torr as a director
30 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 TM01 Termination of appointment of Daniel Hennessy as a director
17 Nov 2009 AD01 Registered office address changed from 168 Hesketh Lane Tarleton Preston Lancashire PR4 6AT United Kingdom on 17 November 2009
17 Nov 2009 AR01 Annual return made up to 16 July 2009 with full list of shareholders
11 Jun 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
28 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
25 Nov 2008 CERTNM Company name changed cresswall corporate LIMITED\certificate issued on 25/11/08
30 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1