Beverley
East Riding Of Yorkshire
HU17 0PW
Director Name | Miss Claire Louise Rayner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, Block B Flemingate Centre Beverley East Riding Of Yorkshire HU17 0LL |
Director Name | Mr Jamie Andrew Newson-Smith |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Refill Jar Ltd Unit 8, Block B, Flemingate Cen Beverley East Riding Of Yorkshire HU17 0PW |
Registered Address | The Refill Jar Ltd Unit 8, Block B, Flemingate Centre Beverley East Riding Of Yorkshire HU17 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
13 September 2023 | Registered office address changed from Unit 4 Beaver House Butcher Row Beverley HU17 0AA England to Unit 8, Block B Flemingate Centre Beverley East Riding of Yorkshire HU17 0LL on 13 September 2023 (1 page) |
---|---|
6 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
24 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
18 February 2022 | Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 25 January 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Jamie Andrew Newson-Smith on 25 January 2022 (2 pages) |
2 February 2022 | Director's details changed for Miss Claire Louise Rayner on 25 January 2022 (2 pages) |
2 February 2022 | Change of details for Miss Claire Louise Rayner as a person with significant control on 25 January 2022 (2 pages) |
2 February 2022 | Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 25 January 2022 (2 pages) |
3 August 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 March 2021 | Director's details changed for Mr Jamie Andrew Newson-Smith on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Miss Claire Louise Rayner on 10 March 2021 (2 pages) |
10 March 2021 | Change of details for Miss Claire Louise Rayner as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Change of details for Mr Jamie Andrew Newson-Smith as a person with significant control on 10 March 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 16a Walkergate Beverley HU17 9BZ England to Unit 4 Beaver House Butcher Row Beverley HU17 0AA on 18 November 2019 (1 page) |
24 July 2019 | Incorporation Statement of capital on 2019-07-24
|