Advanced company searchLink opens in new window

REFRESH GROUP LIMITED

Company number 03981399

Filter by category

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)
03 Jan 2010 AA Accounts for a dormant company made up to 3 October 2009
06 Nov 2009 AP01 Appointment of Andrew Andonis Andrea as a director
12 Mar 2009 AA Full accounts made up to 4 October 2008
29 Jan 2009 363a Return made up to 26/01/09; full list of members
22 Apr 2008 288a Director appointed ralph graham findlay
22 Apr 2008 288a Director appointed paul inglett
22 Apr 2008 288a Director appointed stephen john oliver
22 Apr 2008 288a Director appointed derek andrew
22 Apr 2008 288a Director appointed alistair william darby
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 oxon 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
14 Apr 2008 155(6)a Declaration of assistance for shares acquisition
12 Mar 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2008 363a Return made up to 26/01/08; full list of members
07 Dec 2007 AA Full accounts made up to 31 May 2007
01 Oct 2007 363a Return made up to 20/09/07; full list of members
17 Oct 2006 AA Group of companies' accounts made up to 31 May 2006
21 Sep 2006 363a Return made up to 20/09/06; full list of members
08 May 2006 363s Return made up to 22/04/06; full list of members