IMI REFINERS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Luke Robert Grant as a director on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Mrs Kerry Anne Edwards as a director on 2025-08-01

View Document

20/06/2520 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

20/06/2520 June 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/08/2413 August 2024

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR ADRIAN EDWARDS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR LUKE GRANT

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WHEELHOUSE

View Document

28/11/1928 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

29/08/1929 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS SALLY MCKONE

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE GRANT

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SEGAL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

06/12/186 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/12/186 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/08/1823 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/08/1823 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/11/1715 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/10/1718 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/06/172 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR LUKE GRANT

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY KAMALJIT PAWAR

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR JAMES SEGAL

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 30/11/2015

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR KAMALJIT PAWAR

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVANS / 19/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 AUD SECT 519

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY HELEN AFFORD

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED DIRECTOR LES FRITH

View Document

10/04/0910 April 2009 DIRECTOR APPOINTED MR STUART EVANS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: DARLASTON ROAD WALSALL WEST MIDLANDS WS2 9SJ

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 S366A DISP HOLDING AGM 29/02/96

View Document

11/03/9611 March 1996 S386 DISP APP AUDS 29/02/96

View Document

11/03/9611 March 1996 S252 DISP LAYING ACC 29/02/96

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/04/946 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/08/773 August 1977 MEMORANDUM OF ASSOCIATION

View Document

24/08/1724 August 1917 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information