REFABS LIMITED

Company Documents

DateDescription
07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
4 RAVENSER COURT
HEDON
HULL
EAST YORKSHIRE
HU12 8GJ
ENGLAND

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
4 RAVENSER COURT
HEDON
HULL
EAST YORKSHIRE
HU12 8JG
ENGLAND

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PATRICK HENRY / 01/02/2012

View Document

02/02/122 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CLIVE PATRICK HENRY / 01/02/2012

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MARCH / 13/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 3 LAWRENCE AVENUE HULL EAST YORKSHIRE HU8 0SE

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MARCH / 01/01/2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PATRICK HENRY / 01/01/2010

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 3 LAWRENCE AVENUE INGS ROAD HULL EAST YORKSHIRE HU8 0SE ENGLAND

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARCH / 02/02/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 6 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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