REFURBS FLINTSHIRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Dr Stan Moore on 2025-02-20

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

13/11/2113 November 2021 Registration of charge 043671210001, created on 2021-11-09

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Resolutions

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MR NIGEL FREDERICK READER

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTH

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUNDWORK NORTH WALES

View Document

09/04/199 April 2019 CESSATION OF JOHN EDWARD TROTH AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS HELEN ELIZABETH WRIGHT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEGGARTY

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

08/04/198 April 2019 CESSATION OF DAVID MICHAEL HEGGARTY AS A PSC

View Document

08/04/198 April 2019 CESSATION OF JOHN ALASTAIR SANDERSON AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR STAN MOORE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MALCOLM BOOKER

View Document

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

View Accounts

27/02/1927 February 2019 ARTICLES OF ASSOCIATION

View Document

27/02/1927 February 2019 ALTER ARTICLES 22/02/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

24/10/1824 October 2018 ADOPT ARTICLES 22/02/2018

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1827 February 2018 ADOPT ARTICLES 22/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR SANDERSON / 13/02/2018

View Document

13/02/1813 February 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR SANDERSON / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 22/02/2017

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY GARDNER CORPORATE SERVICES LIMITED

View Document

15/03/1615 March 2016 05/02/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 05/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARDNER CORPORATE SERVICES LIMITED / 20/10/2014

View Document

21/01/1521 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID MICHAEL HEGGARTY

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PEARSON

View Document

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM: UNITS 1 - 3 ABER PARK, ABER ROAD FLINT CLWYD CH6 5EX ENGLAND

View Document

13/02/1413 February 2014 05/02/14 NO MEMBER LIST

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 CORPORATE SECRETARY APPOINTED GARDNER CORPORATE SERVICES LIMITED

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ALISON BRENNAN

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O DTM LEGAL LLP ARCHWAY HOUSE STATION ROAD CHESTER CH1 3DR ENGLAND

View Document

15/02/1315 February 2013 05/02/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 01/01/2013

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 05/02/12 NO MEMBER LIST

View Document

09/11/119 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 05/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DOREEN BRENNAN / 06/02/2010

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 05/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PEARSON / 02/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR SANDERSON / 02/10/2009

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 ADOPT MEM AND ARTS 26/05/2009

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 05/02/09

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JACQUELINE PEARSON

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

14/11/0814 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

09/09/089 September 2008 SECRETARY APPOINTED ALISON DOREEN BRENNAN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY RAYMOND WOODWARD

View Document

03/03/083 March 2008 ANNUAL RETURN MADE UP TO 05/02/08

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 05/02/07

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 ANNUAL RETURN MADE UP TO 05/02/06

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 MEMORANDUM OF ASSOCIATION

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 05/02/03

View Document

19/12/0219 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: COMMUNITY & HOUSING SERVICES, COUNTY OFFICES, PO BOX 4 FLINT, FLINTSHIRE CH6 5WS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 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