Advanced company searchLink opens in new window

THE REFINERY LIMITED

Company number 03668430

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 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
  • GBP 1,788,100
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
  • GBP 1,788,100
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
25 Aug 2015 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015
01 Jun 2015 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 May 2015