- Company Overview for REFRESH RECOVERY LIMITED (06314608)
- Filing history for REFRESH RECOVERY LIMITED (06314608)
- People for REFRESH RECOVERY LIMITED (06314608)
- Charges for REFRESH RECOVERY LIMITED (06314608)
- Insolvency for REFRESH RECOVERY LIMITED (06314608)
- More for REFRESH RECOVERY LIMITED (06314608)
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) |
---|---|---|---|
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
19 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
02 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of John Waller as a director | |
24 Sep 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Gill Gate House 5 Commercial Road Skelmanthorpe Huddersfield West Yorkshire HD8 9DA on 29 June 2011 | |
16 May 2011 | TM02 | Termination of appointment of Martin Shaw as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Martin Shaw as a director | |
06 Apr 2011 | AP01 | Appointment of Glyn Torr as a director | |
30 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Apr 2010 | TM01 | Termination of appointment of Daniel Hennessy as a director | |
17 Nov 2009 | AD01 | Registered office address changed from 168 Hesketh Lane Tarleton Preston Lancashire PR4 6AT United Kingdom on 17 November 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 16 July 2009 with full list of shareholders | |
11 Jun 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
28 Apr 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
25 Nov 2008 | CERTNM | Company name changed cresswall corporate LIMITED\certificate issued on 25/11/08 |