C I REFURBISHMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-26 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-02-28 |
10/07/2310 July 2023 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Was Sell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2023-07-10 |
10/07/2310 July 2023 | Registered office address changed from First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG England to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2023-07-10 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Registration of charge 083878360002, created on 2023-02-22 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2021-12-12 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/12/1920 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083878360001 |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE 1&2 HAGLEY GO,F & COUNTRY CLUB WASSELL GROVE LANE STOURBRIDGE DY9 9JW ENGLAND |
03/07/173 July 2017 | DIRECTOR APPOINTED MR STEVEN GRAHAM |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY LOUISE GRAHAM / 09/05/2016 |
09/05/169 May 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/134 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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