A & A REFRESHMENTS LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Registered office address changed from 35 Wensley Road Waverley Rotherham S60 8WD England to 7 Wensley Road Waverley Rotherham S60 8WD on 2022-05-21

View Document

03/03/223 March 2022 Application to strike the company off the register

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/11/2028 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAVIND REDDY VENKANA

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

13/10/1813 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVSHO FROM 31/05/2017 TO 31/01/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM 40 TUDOR CLOSE SHEFFIELD S9 5AS UNITED KINGDOM

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/03/1717 March 2017 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

01/03/171 March 2017 CORPORATE DIRECTOR APPOINTED NOWELL LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 096482930001

View Document

16/07/1616 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096482930001

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED WRAPCHIC YORKSHIRE LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

19/06/1519 June 2015 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