REFRESH PROPERTY SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Registered office address changed from 4 Clovelly Road Stockport SK2 5AZ England to 195 Bramhall Lane Stockport SK2 6JA on 2022-10-07

View Document

04/10/224 October 2022 Register(s) moved to registered office address 4 Clovelly Road Stockport SK2 5AZ

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN EDWARD WALLIS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 COMPANY NAME CHANGED D.W PROPERTY SERVICES (NW) LIMITED CERTIFICATE ISSUED ON 05/01/17

View Document

05/01/175 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/162 December 2016 COMPANY NAME CHANGED D.W PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD WALLIS / 06/12/2014

View Document

24/05/1524 May 2015 SAIL ADDRESS CHANGED FROM: 91 PRIMROSE LANE GLOSSOP DERBYSHIRE SK13 6LW ENGLAND

View Document

24/05/1524 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE WALLIS / 06/12/2014

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 4 CLOVELLY ROAD STOCKPORT CHESHIRE SK2 5AZ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1311 May 2013 SAIL ADDRESS CREATED

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD WALLIS / 11/05/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE MCKECHNIE / 06/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/04/1229 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EDWARD WALLIS / 30/04/2011

View Document

01/06/111 June 2011 SECRETARY APPOINTED MRS MARIE ANNE MCKECHNIE

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA WALLIS

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY MAVIS WALLIS / 03/05/2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA WALLIS / 03/05/2010

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 34 VALLEY ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NN

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD WALLIS / 03/05/2010

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 1 HURST CLOSE HOWDEN MOOR PARK GLOSSOP DERBYSHIRE SK13 8UF

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 56 LAVINGTON AVENUE CHEADLE CHESHIRE SK8 2HH

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 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