REFRESH TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / ARUN COMMUNITY CHURCH / 17/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN JOLLY / 08/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR APPOINTED MR ANDREW JOHN HARSANT

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLEN JOLLY / 07/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLEN JOLLY / 17/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALLEN JOLLY / 15/12/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR ANDREW GILL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE JUPP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 102-104 THE STREET, RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3NJ

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR JONATHAN JOLLY

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID PETER THATCHER

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNSCOMBE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/11/1124 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR JONATHAN JOLLY

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JONES / 13/10/2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT JONES / 13/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DUNSCOMBE / 13/10/2009

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MICHAEL ROBERT JONES

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WEST

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 104 THE STREET RUSTINGTON WEST SUSSEX BN16 3NJ

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information