Advanced company searchLink opens in new window

REFRESH UK LIMITED

Company number 03965055

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)
20 Jun 2002 403a Declaration of satisfaction of mortgage/charge
14 Jun 2002 395 Particulars of mortgage/charge
04 Apr 2002 363s Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2002 395 Particulars of mortgage/charge
31 Oct 2001 AA Full accounts made up to 31 May 2001
24 Apr 2001 363s Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
07 Feb 2001 287 Registered office changed on 07/02/01 from: directors house 68 fore street trowbridge wiltshire BA14 8HQ
12 Dec 2000 288c Director's particulars changed
20 Jul 2000 395 Particulars of mortgage/charge
05 Jul 2000 288a New director appointed
27 Jun 2000 288a New director appointed
27 Jun 2000 225 Accounting reference date extended from 31/03/01 to 31/05/01
21 Jun 2000 288a New director appointed
21 Jun 2000 288a New director appointed
14 Jun 2000 88(2)R Ad 26/05/00--------- £ si 500000@.1=50000 £ ic 2/50002
14 Jun 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jun 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jun 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Jun 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 Jun 2000 123 £ nc 50000/176500 26/05/00
14 Jun 2000 122 S-div 26/05/00
01 Jun 2000 CERT8 Certificate of authorisation to commence business and borrow
01 Jun 2000 117 Application to commence business
02 May 2000 287 Registered office changed on 02/05/00 from: the hermitage wantage road, eddington hungerford berkshire RG17 0HA
27 Apr 2000 288b Director resigned