THE REFILL JAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Micro company accounts made up to 2024-07-31

View Document

06/05/256 May 2025 Registered office address changed from The Refill Jar Ltd Unit 8, Block B, Flemingate Centre Beverley East Riding of Yorkshire HU17 0PW United Kingdom to 21 Fotherby Walk Beverley HU17 9LF on 2025-05-06

View Document

17/04/2517 April 2025 Termination of appointment of Paula Maxine Newson-Smith as a director on 2025-04-04

View Document

17/04/2517 April 2025 Notification of Jamie Andrew Newson-Smith as a person with significant control on 2025-04-04

View Document

17/04/2517 April 2025 Cessation of Paula Maxine Newson-Smith as a person with significant control on 2025-04-04

View Document

24/02/2524 February 2025 Appointment of Mr Jamie Newson-Smith as a director on 2025-02-17

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-01-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Termination of appointment of Jamie Andrew Newson-Smith as a director on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Paula Maxine Newson-Smith as a person with significant control on 2024-01-19

View Document

30/01/2430 January 2024 Cessation of Jamie Andrew Newson-Smith as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Appointment of Mrs Paula Maxine Newson-Smith as a director on 2024-01-19

View Document

13/01/2413 January 2024 Registered office address changed from Unit 8, Block B Flemingate Centre Beverley East Riding of Yorkshire HU17 0LL England to The Refill Jar Ltd Unit 8, Block B, Flemingate Centre Beverley East Riding of Yorkshire HU17 0PW on 2024-01-13

View Document

13/01/2413 January 2024 Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Cessation of Claire Louise Rayner as a person with significant control on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Claire Louise Rayner as a director on 2023-12-31

View Document

13/09/2313 September 2023 Registered office address changed from Unit 4 Beaver House Butcher Row Beverley HU17 0AA England to Unit 8, Block B Flemingate Centre Beverley East Riding of Yorkshire HU17 0LL on 2023-09-13

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 2022-01-25

View Document

17/02/2217 February 2022 Director's details changed for Mr Jamie Andrew Newson-Smith on 2022-01-25

View Document

02/02/222 February 2022 Director's details changed for Miss Claire Louise Rayner on 2022-01-25

View Document

02/02/222 February 2022 Change of details for Miss Claire Louise Rayner as a person with significant control on 2022-01-25

View Document

02/02/222 February 2022 Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 2022-01-25

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/05/217 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW NEWSON-SMITH / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDREW NEWSON-SMITH / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE RAYNER / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE RAYNER / 10/03/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 16A WALKERGATE BEVERLEY HU17 9BZ ENGLAND

View Document

24/07/1924 July 2019 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