FARBEX REFINISH (UK) LTD

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

01/02/221 February 2022 Appointment of Simon Pick as a director on 2022-01-01

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

06/04/206 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

06/04/206 April 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

07/01/207 January 2020 CESSATION OF COLIN ANDREW PICK AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PICKSONS PLC

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111146950001

View Document

12/03/1912 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

12/03/1912 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

12/03/1912 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

12/03/1912 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

24/05/1824 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED WIELAND REFINISH (UK) LTD CERTIFICATE ISSUED ON 19/02/18

View Document

18/12/1718 December 2017 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