DIRECT REFRESHMENTS LTD

Company Documents

DateDescription
09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 DIRECTOR APPOINTED MR DAVID HOWARD BALL

View Document

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM
750 CITY ROAD
SHEFFIELD
S2 1GN

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

24/03/1524 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR IMOGEN MERCER

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL ROBINSON

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1520 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1415 January 2014 DISS40 (DISS40(SOAD))

View Document

14/01/1414 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 FIRST GAZETTE

View Document

01/04/131 April 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MISS IMOGEN MERCER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINBOTTOM

View Document

29/10/1229 October 2012 SECRETARY APPOINTED MR NIGEL CAYTON ROBINSON

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL HIGGINBOTTOM

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IMOGEN MERCER

View Document

15/12/1115 December 2011 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