C I REFURBISHMENTS LTD

First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England
StatusACTIVE
Company No.08387836
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

C I REFURBISHMENTS LTD is an active private limited company with number 08387836. It was incorporated 11 years, 4 months, 12 days ago, on 04 February 2013. The company address is First Floor Unit 2 St James Court Bridgnorth Road First Floor Unit 2 St James Court Bridgnorth Road, Stourbridge, DY8 3QG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG

Old address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG

Change date: 2023-07-10

Old address: Suite 1&2 Business Centre Hagley Golf & Country Club Was Sell Grove Lane Hagley DY9 9JW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083878360002

Charge creation date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Graham

Notification date: 2022-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-25

Psc name: Steven Graham

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hayley Louise Graham

Change date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Louise Graham

Termination date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Mr Mark Anthony Deere

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 17 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-17

Charge number: 083878360001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: Suite 1&2 Hagley Go,F & Country Club Wassell Grove Lane Stourbridge DY9 9JW England

Change date: 2017-07-03

New address: Suite 1&2 Business Centre Hagley Golf & Country Club Was Sell Grove Lane Hagley DY9 9JW

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Graham

Appointment date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

New address: Suite 1&2 Hagley Go,F & Country Club Wassell Grove Lane Stourbridge DY9 9JW

Change date: 2017-06-27

Old address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL

New address: Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-09

Officer name: Mrs Hayley Louise Graham

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN

New address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL

Change date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

108 WAKE GREEN ROAD (RTM) COMPANY LIMITED

318 STRATFORD ROAD,SOLIHULL,B90 3DN

Number:11729851
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALLSQUAD LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:08858650
Status:ACTIVE
Category:Private Limited Company

GRANT DIGITAL MEDIA UK LTD

44 LABURNUM GROVE,SLOUGH,SL3 8QU

Number:07440692
Status:ACTIVE
Category:Private Limited Company

GURDEN LONDON LIMITED

581 GREEN LANES,LONDON,N8 0RG

Number:10010641
Status:ACTIVE
Category:Private Limited Company

LUCSTEP LTD

63 BROWNING HILL,DURHAM,DH6 4HB

Number:08198389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SURVEY PEOPLE LIMITED

UNIT F1, INTEC FFORDD Y PARC,BANGOR,LL57 4FG

Number:04338663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source