About

Registered Number: 03209033
Date of Incorporation: 07/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: Greenhills Estate Office, Greenhills Estate Tilford Road, Tilford Farnham, Surrey, GU10 2DZ

 

Having been setup in 1996, Refuel & Go Ltd are based in Tilford Farnham, Surrey. The companies director is listed as Trevellyan, Alexandra Hilary in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVELLYAN, Alexandra Hilary 18 November 1999 31 December 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 January 2015
AA01 - Change of accounting reference date 01 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 06 May 2014
SH01 - Return of Allotment of shares 09 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 02 May 2012
CERTNM - Change of name certificate 07 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 29 June 2009
225 - Change of Accounting Reference Date 22 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 September 2003
363s - Annual Return 01 September 2003
225 - Change of Accounting Reference Date 03 July 2002
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 02 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2001
363s - Annual Return 21 August 2001
363s - Annual Return 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
AA - Annual Accounts 01 June 2001
225 - Change of Accounting Reference Date 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
395 - Particulars of a mortgage or charge 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 1999
AUD - Auditor's letter of resignation 02 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
395 - Particulars of a mortgage or charge 24 November 1999
AA - Annual Accounts 16 November 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 07 April 1998
395 - Particulars of a mortgage or charge 31 January 1998
363s - Annual Return 08 July 1997
225 - Change of Accounting Reference Date 26 June 1997
CERTNM - Change of name certificate 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
123 - Notice of increase in nominal capital 27 August 1996
287 - Change in situation or address of Registered Office 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
287 - Change in situation or address of Registered Office 04 August 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 October 2000 Fully Satisfied

N/A

Legal mortgage 18 November 1999 Fully Satisfied

N/A

Legal mortgage 18 November 1999 Outstanding

N/A

Legal mortgage 18 November 1999 Outstanding

N/A

Legal mortgage 18 November 1999 Outstanding

N/A

Legal mortgage 18 November 1999 Fully Satisfied

N/A

Legal mortgage 18 November 1999 Fully Satisfied

N/A

Legal mortgage 18 November 1999 Fully Satisfied

N/A

Mortgage debenture 18 November 1999 Fully Satisfied

N/A

Debenture 26 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.