REFUSE SERVICES LIMITED

04078002
HEATHCOTE WAY HEATHCOTE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 6TE

Documents

Documents
Date Category Description Pages
21 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
10 Oct 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Termination of appointment of director (Kevin Paul Else) 1 Buy now
22 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2022 accounts Annual Accounts 2 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 accounts Annual Accounts 2 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 officers Appointment of director (Mr Kevin Paul Else) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 officers Termination of appointment of director (Michael John Molesworth) 1 Buy now
16 Mar 2018 accounts Annual Accounts 4 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 4 Buy now
18 Nov 2016 accounts Annual Accounts 8 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 officers Change of particulars for director (Mr Michael John Molesworth) 2 Buy now
10 May 2016 officers Appointment of director (Mr Andrew Peter Uttley) 2 Buy now
10 May 2016 officers Termination of appointment of director (Robert Anthony Jackson) 1 Buy now
10 May 2016 officers Appointment of secretary (Mr Andrew Peter Uttley) 2 Buy now
10 May 2016 officers Termination of appointment of secretary (Robert Anthony Jackson) 1 Buy now
01 Apr 2016 officers Appointment of director (Mr Godefridus Terberg) 2 Buy now
01 Apr 2016 officers Termination of appointment of director (Miguel Herrera-Lasso) 1 Buy now
01 Apr 2016 officers Termination of appointment of director (Ramon Roca Enrich) 1 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 accounts Annual Accounts 4 Buy now
24 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 4 Buy now
23 Oct 2013 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 officers Appointment of director (Mr Miguel Herrera-Lasso) 2 Buy now
25 Jul 2013 officers Termination of appointment of director (Julio Vilagrasa Ibarz) 1 Buy now
25 Jul 2013 officers Termination of appointment of director (Salvador Roca Enrich) 1 Buy now
14 Nov 2012 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
22 Jun 2012 officers Appointment of secretary (Mr Robert Anthony Jackson) 1 Buy now
21 Jun 2012 officers Appointment of director (Mr Robert Anthony Jackson) 2 Buy now
21 Jun 2012 officers Termination of appointment of director (Robin Holloway) 1 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Robin Holloway) 1 Buy now
24 Oct 2011 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
09 May 2011 officers Termination of appointment of director (John Stallabrass) 1 Buy now
09 May 2011 officers Termination of appointment of secretary (John Stallabrass) 1 Buy now
06 May 2011 officers Appointment of director (Mr Robin Charles Alexander Holloway) 2 Buy now
06 May 2011 officers Appointment of secretary (Mr Robin Charles Alexander Holloway) 1 Buy now
06 May 2011 officers Termination of appointment of secretary (John Stallabrass) 1 Buy now
06 Oct 2010 annual-return Annual Return 8 Buy now
12 Aug 2010 accounts Annual Accounts 4 Buy now
06 Nov 2009 accounts Annual Accounts 4 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
23 Jul 2009 officers Appointment terminated director robert jackson 1 Buy now
23 Jul 2009 officers Appointment terminated secretary robert jackson 1 Buy now
14 Jul 2009 officers Director and secretary appointed john lawrence stallabrass 2 Buy now
28 Oct 2008 annual-return Return made up to 26/09/08; no change of members 8 Buy now
04 Sep 2008 accounts Annual Accounts 4 Buy now
04 Oct 2007 annual-return Return made up to 26/09/07; no change of members 8 Buy now
19 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Feb 2007 accounts Annual Accounts 4 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 2 Buy now
28 Nov 2006 annual-return Return made up to 26/09/06; full list of members 7 Buy now
15 Aug 2006 accounts Annual Accounts 4 Buy now
08 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Nov 2005 accounts Annual Accounts 4 Buy now
26 Oct 2005 annual-return Return made up to 26/09/05; full list of members 7 Buy now
02 Nov 2004 resolution Resolution 2 Buy now
11 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 4 Buy now
18 Nov 2003 annual-return Return made up to 26/09/03; full list of members 5 Buy now
02 Jun 2003 accounts Annual Accounts 10 Buy now
02 Nov 2002 accounts Annual Accounts 13 Buy now
04 Oct 2002 annual-return Return made up to 26/09/02; full list of members 5 Buy now
30 Aug 2002 auditors Auditors Resignation Company 1 Buy now
15 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Nov 2001 annual-return Return made up to 26/09/01; full list of members 5 Buy now
26 Oct 2001 officers New secretary appointed;new director appointed 1 Buy now
26 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2001 address Registered office changed on 26/10/01 from: 44A floral street london WC2E 9DA 1 Buy now
04 Jan 2001 mortgage Particulars of mortgage/charge 8 Buy now
04 Jan 2001 mortgage Particulars of mortgage/charge 8 Buy now
02 Jan 2001 capital Declaration of assistance for shares acquisition 10 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
02 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
02 Jan 2001 address Registered office changed on 02/01/01 from: northgate aldridge west midlands WS9 8TY 1 Buy now
02 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
02 Jan 2001 officers Director resigned 1 Buy now
28 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2000 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
22 Nov 2000 officers New director appointed 3 Buy now
22 Nov 2000 officers New secretary appointed 2 Buy now
22 Nov 2000 address Registered office changed on 22/11/00 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now