- Company Overview for REFILL CHELMSFORD LTD (12629189)
- Filing history for REFILL CHELMSFORD LTD (12629189)
- People for REFILL CHELMSFORD LTD (12629189)
- More for REFILL CHELMSFORD LTD (12629189)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
16 Feb 2023 | PSC01 | Notification of Danielle Cottee as a person with significant control on 14 February 2023 | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 14 February 2023
|
|
15 Feb 2023 | PSC01 | Notification of Andrew George Mcalonan as a person with significant control on 14 February 2023 | |
15 Feb 2023 | PSC01 | Notification of Russel Betts as a person with significant control on 14 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 45 Back Lane Stock Ingatestone CM4 9DE England to 18 Windley Tye Chelmsford Essex CM1 2GR on 15 February 2023 | |
15 Feb 2023 | AP03 | Appointment of Mr Andrew George Mcalonan as a secretary on 14 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Ms Danielle Cottee as a director on 14 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Andrew George Mcalonan as a director on 14 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Russell Betts as a director on 14 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Peter David Lawrence as a person with significant control on 14 February 2023 | |
15 Feb 2023 | PSC07 | Cessation of Janice Lawrence as a person with significant control on 14 February 2023 | |
15 Feb 2023 | TM02 | Termination of appointment of Janice Lawrence as a secretary on 14 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Janice Lawrence as a director on 14 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Peter David Lawrence as a director on 14 February 2023 | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
04 Jun 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 June 2021 | |
28 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-28
|