RELIABLE REFRESHMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/03/1513 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

25/02/0925 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

23/11/0623 November 2006 £ NC 250000/101000002 29

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS; AMEND

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED SELECTA UK LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED RELIABLE REFRESHMENT SERVICES LI MITED CERTIFICATE ISSUED ON 17/10/02

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 24/11/01

View Document

18/04/0218 April 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: UNIT 2 CARTEL BUSINESS CENTRE WADE ROAD BASINGSTOKE RG24 8FW

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 25/11/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 29/11/00 TO 30/11/00

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

18/04/0018 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 29/11/97

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 SUB DIVISION 5000000@5P 07/01/97

View Document

13/01/9713 January 1997 S-DIV 07/01/97

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: UNIT 1 + 2 ORCHARD INDUSTRIAL ESTATE LANGLEY ROAD SOUTH MANCHESTER M6 6SN

View Document

15/03/9615 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/03/9418 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: UNITS 1 + 2 ORCHARD INDUSTRIAL ESTATE LANGLEY ROAD SOUTH SALFORD M6 6SN

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 3 LORD BYRON SQUARE STOWELL TECHNICAL PARK SALFORD M5 2XH

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/08/8324 August 1983 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