Advanced company searchLink opens in new window

RETROFIT U.K. LIMITED

Company number 02288794

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)
05 Nov 2024 CH01 Director's details changed for Mr Neville Taylor on 5 November 2024
05 Nov 2024 PSC05 Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024
05 Nov 2024 CH01 Director's details changed for Mr Neville Taylor on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
19 Aug 2023 COCOMP Order of court to wind up
23 May 2023 TM01 Termination of appointment of Heather Macdonald Fox as a director on 10 May 2023
04 May 2023 MR04 Satisfaction of charge 022887940004 in full
21 Apr 2023 AP01 Appointment of Mr Neville Taylor as a director on 20 April 2023
21 Apr 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 21 April 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
21 Apr 2023 TM01 Termination of appointment of Carl Doherty as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Lee Antony Smith as a director on 20 April 2023
21 Apr 2023 TM01 Termination of appointment of Frederick John Mills as a director on 20 April 2023
21 Apr 2023 AD01 Registered office address changed from Unit K Broad Lane Industrial Estate Cottenham Cambridgeshire CB24 8SW to 61 Bridge Street Kington HR5 3DJ on 21 April 2023
21 Apr 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 20 April 2023
21 Apr 2023 AP01 Appointment of Mr Neville Taylor as a director on 20 April 2023
21 Apr 2023 PSC07 Cessation of Sdsr Roofing & Cladding Ltd as a person with significant control on 20 April 2023
28 Dec 2022 ANNOTATION Rectified The TM01 was removed from the public register on 10/05/2023 as it was done without the authority of the company. Was factually inaccurate or was derived from something factually inaccurate.
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with updates
20 Oct 2022 PSC05 Change of details for Sdsr Roofing & Cladding Ltd as a person with significant control on 17 October 2022
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 107
14 Apr 2022 AP01 Notice of removal of a director
28 Feb 2022 MR01 Registration of charge 022887940004, created on 25 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021