(CS01) Confirmation statement with updates 2023-07-14
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-07-14
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-14
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-07-14
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-10-09
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-14
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 250 King Edward Street Grimsby DN31 3JX. Change occurred on 2019-07-05. Company's previous address: 22 st Thomas Close Humberston Grimsby North East Lincs DN36 4HS.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 066449630003, created on 2019-06-27
filed on: 1st, July 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-07-14
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-07-14
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 7th, July 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 066449630002, created on 2017-03-16
filed on: 21st, March 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 17th, August 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-07-14
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-14
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-14
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 11th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-14
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-08-22: 50 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 9th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-14
filed on: 9th, August 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, June 2012
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-01-27 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 2012-01-10 director's details were changed
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from H F Refrigeration Ltd Birchin Way Grimsby North East Lincs DN31 2SG England on 2012-01-10
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-14
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2011-09-05
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2010
| mortgage
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 2010-07-14
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-14
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-07-14 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2009-08-11 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2009 to 30/11/2009
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed h f refridgeration LTDcertificate issued on 22/07/08
filed on: 22nd, July 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/07/2008 from 36 high street cleethorpes north east lincs DN35 8JN united kingdom
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, July 2008
| incorporation
|
Free Download
(13 pages)
|