REGROUP (REFUEL) LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Second filing of confirmation statement with made up date. 2024-03-21 View Report
Persons with significant control. Psc name: Regroup (Uk) Limited. Change date: 2020-06-30. 2024-02-14 View Report
Accounts. Accounts type small. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type small. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Mortgage. Charge number: 066350090005. 2022-01-10 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-06-15 View Report
Mortgage. Charge creation date: 2021-01-11. Charge number: 066350090005. 2021-01-11 View Report
Accounts. Accounts type small. 2020-12-23 View Report
Mortgage. Charge number: 066350090004. Charge creation date: 2020-11-30. 2020-12-03 View Report
Persons with significant control. Notification date: 2020-06-30. Psc name: Regroup (Uk) Limited. 2020-10-09 View Report
Persons with significant control. Cessation date: 2020-06-30. Psc name: John Paul Dixon Waine. 2020-10-09 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Mark Warner Olpin. 2020-09-14 View Report
Officers. Termination date: 2020-06-30. Officer name: Philip Stephen Hall. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Mortgage. Charge number: 066350090003. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type small. 2019-05-28 View Report
Accounts. Accounts type full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type full. 2017-08-01 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type small. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Address. New address: Clipper House Air Street Hull East Yorkshire HU5 1RR. Change date: 2015-01-13. Old address: Ann Watson Street Hull E Yorkshire HU7 0BH. 2015-01-13 View Report
Accounts. Accounts type small. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Mortgage. Charge number: 1. 2014-01-25 View Report
Mortgage. Charge number: 2. 2014-01-25 View Report
Accounts. Accounts type small. 2013-07-22 View Report
Mortgage. Charge number: 066350090003. 2013-07-06 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Officers. Change date: 2012-06-13. Officer name: John Paul Dixon Waine. 2012-06-13 View Report
Accounts. Accounts type small. 2012-05-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-09-20 View Report
Accounts. Accounts type small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Officers. Officer name: Mr Philip Stephen Hall. 2011-01-26 View Report
Officers. Officer name: David Wilson. 2011-01-26 View Report
Officers. Officer name: David Wilson. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Officers. Officer name: Mr David Ernest Wilson. Change date: 2010-05-31. 2010-06-30 View Report
Officers. Change date: 2010-05-31. Officer name: John Paul Dixon Waine. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2010-05-19 View Report
Accounts. Accounts type dormant. 2009-07-07 View Report