- Company Overview for THE REFINERY LIMITED (03668430)
- Filing history for THE REFINERY LIMITED (03668430)
- People for THE REFINERY LIMITED (03668430)
- Charges for THE REFINERY LIMITED (03668430)
- More for THE REFINERY LIMITED (03668430)
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) |
---|---|---|---|
14 Nov 2018 | AP01 | Appointment of Mr. David Waller as a director on 26 September 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 | |
05 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
01 Nov 2017 | AP01 | Appointment of Mr. James Edward Higginson as a director on 31 August 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Iain Richard Innes as a director on 31 August 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 | |
04 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
27 Feb 2017 | AP01 | Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Laith Waines as a director on 31 December 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Geraldine Howard as a director on 7 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Leslie Davey as a director on 17 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
22 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AP03 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 |