REFRESH SOUTH WEST LIMITED

06573224
6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
17 Dec 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2019 accounts Annual Accounts 9 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2019 officers Change of particulars for director (Nicola Dawn Trathen) 2 Buy now
23 Apr 2019 officers Change of particulars for secretary (Mr Michael George Trathen) 1 Buy now
23 Apr 2019 officers Change of particulars for director (Nicola Dawn Trathen) 2 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Michael George Trathen) 2 Buy now
30 Aug 2018 accounts Annual Accounts 10 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 capital Return of Allotment of shares 3 Buy now
08 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 accounts Annual Accounts 6 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
21 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
31 Aug 2013 accounts Annual Accounts 3 Buy now
10 Jun 2013 accounts Annual Accounts 3 Buy now
04 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
16 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 8 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 8 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
14 Sep 2009 accounts Annual Accounts 3 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 30/04/2009 to 30/11/2008 1 Buy now
21 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
13 May 2009 officers Director's change of particulars / nicola trathen / 21/04/2009 1 Buy now
13 May 2009 officers Director and secretary's change of particulars / michael trathen / 21/04/2009 1 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
01 May 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
01 May 2008 officers Director and secretary appointed michael george trathen 2 Buy now
01 May 2008 officers Director appointed nicola dawn trathen 2 Buy now
01 May 2008 officers Appointment terminated director waterlow nominees LIMITED 1 Buy now
22 Apr 2008 incorporation Incorporation Company 19 Buy now