READING REFURBISHMENT LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
C/O HARROVIAN BUSINESS SERVICES
LTD 1 WARNER HOUSE
HARROVIAN BUSINESS VILLAGE
BESSBOROUGH ROAD HARROW
HA1 3EX

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STEPHEN HURLOCK / 12/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE HURLOCK / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1214 June 2012 COMPANY NAME CHANGED UK REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 14/06/12

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STEPHEN HURLOCK / 31/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE HURLOCK / 31/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS; AMEND

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/04/0310 April 2003 COMPANY NAME CHANGED HURLOCK UK LIMITED CERTIFICATE ISSUED ON 10/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 COMPANY NAME CHANGED HURLOCK REFURBISHMENT (BRIGHTON) LIMITED CERTIFICATE ISSUED ON 11/04/02

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 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