COMPLETE REFURBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mrs Lauren Janet Ivison as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Craig William Ivison on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mrs Lauren Janet Ivison on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 16 Owles Lane Buntingford SG9 9JA England to 185 Monks Walk Buntingford SG9 9DU on 2025-09-04

View Document

04/09/254 September 2025 NewChange of details for Mr Craig William Ivison as a person with significant control on 2025-09-04

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Director's details changed for Mrs Lauren Janet Ivison on 2023-10-27

View Document

30/10/2330 October 2023 Change of details for Mrs Lauren Janet Ivison as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Change of details for Mr Craig William Ivison as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Registered office address changed from 5 Paddock Road Buntingford SG9 9EX England to 16 Owles Lane Buntingford SG9 9JA on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Craig William Ivison on 2023-10-27

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN JANET IVISON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM IVISON / 31/01/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN JANET IVISON / 31/01/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 2 THE CAUSEWAY BUNTINGFORD HERTFORDSHIRE SG9 9ET

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM IVISON / 31/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN JANET IVISON / 01/07/2015

View Document

17/11/1517 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM IVISON / 01/07/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 7 RIVER GREEN BUNTINGFORD HERTFORDSHIRE SG9 9ES ENGLAND

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 7 RIVER GREEN BUNTINGFORD HERTS SG9 9ES ENGLAND

View Document

10/11/1410 November 2014 COMPANY NAME CHANGED COMPLETE REFURB LTD CERTIFICATE ISSUED ON 10/11/14

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 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