REFRESHING VIEWS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN RADICE / 22/08/2013

View Document

11/07/1311 July 2013 SECOND FILING FOR FORM SH01

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 SECOND FILING WITH MUD 15/04/13 FOR FORM AR01

View Document

01/05/131 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 16/04/12 STATEMENT OF CAPITAL GBP 1

View Document

03/05/123 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, REDDINGS OAKRIDGE LANE, SIDCOT, WINSCOMBE, NORTH SOMERSET, BS25 1LZ, UNITED KINGDOM

View Document

04/05/114 May 2011 SECRETARY APPOINTED RUTH CATHERINE RADICE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MARK STEPHEN RADICE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

27/04/1127 April 2011 ADOPT ARTICLES 15/04/2011

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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