DSF REFRACTORIES & MINERALS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

15/04/2515 April 2025 Director's details changed for Christopher John Whelpton on 2025-03-27

View Document

04/11/244 November 2024 Accounts for a medium company made up to 2024-05-31

View Document

27/06/2427 June 2024 Appointment of Trevor Robert Wilson as a director on 2024-06-03

View Document

24/04/2424 April 2024 Secretary's details changed for Philip Arthur Bearn on 2024-04-17

View Document

24/04/2424 April 2024 Director's details changed for Philip Arthur Bearn on 2024-04-17

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Neale Andrew Parkin as a director on 2023-12-18

View Document

03/01/243 January 2024 Termination of appointment of Geoffrey Malcolm Bell as a director on 2023-12-18

View Document

16/10/2316 October 2023 Accounts for a medium company made up to 2023-05-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-05-31

View Document

02/11/212 November 2021 Full accounts made up to 2021-05-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WHITEHURST

View Document

05/06/185 June 2018 AUDITOR'S RESIGNATION

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1440050015

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MALCOLM BELL / 06/04/2016

View Document

08/08/178 August 2017 DIRECTOR APPOINTED CHRISTOPHER JAMES WINDLE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1440050014

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1440050013

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

07/06/137 June 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

04/12/124 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012

View Document

09/05/129 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10

View Document

09/05/129 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

27/04/1227 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

27/04/1227 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

27/04/1227 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/04/1227 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/05/113 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED PHILIP BEARN

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DEC MORT/CHARGE *****

View Document

09/09/039 September 2003 DEC MORT/CHARGE *****

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 AUDITOR'S RESIGNATION

View Document

14/08/0314 August 2003 PARTIC OF MORT/CHARGE *****

View Document

14/08/0314 August 2003 PARTIC OF MORT/CHARGE *****

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0329 April 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/05/986 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 PARTIC OF MORT/CHARGE *****

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/06/9413 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/94

View Document

08/06/948 June 1994 £ NC 100/1000000 31/05/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 PARTIC OF MORT/CHARGE *****

View Document

17/06/9317 June 1993 PARTIC OF MORT/CHARGE *****

View Document

17/06/9317 June 1993 PARTIC OF MORT/CHARGE *****

View Document

17/06/9317 June 1993 PARTIC OF MORT/CHARGE *****

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/938 June 1993 COMPANY NAME CHANGED WJB (300) LIMITED CERTIFICATE ISSUED ON 08/06/93

View Document

22/04/9322 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company