(AA) Micro company accounts made up to 2023-12-31
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-04
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-25 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 6th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-04
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067410220005, created on 2020-11-12
filed on: 16th, November 2020
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 2020-11-04
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067410220004 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 067410220002 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 067410220003 in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 2019-12-31
filed on: 20th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-04
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-04
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-04
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067410220004, created on 2017-07-19
filed on: 19th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-04
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067410220003, created on 2016-08-24
filed on: 31st, August 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Churchill Court Hortons Way Westerham Kent TN16 1BT. Change occurred on 2015-11-11. Company's previous address: 98 Madan Road Westerham Kent TN16 1EA.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 7th, November 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067410220002
filed on: 19th, June 2014
| mortgage
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-04
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-11-18: 100.00 GBP
capital
|
|
(CH01) On 2013-10-01 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-04
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-04
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011-01-01 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-27
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-04
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-12-03 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2009-11-30 (was 2009-12-31).
filed on: 17th, March 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009-11-10 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-11-10 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-11-10 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-04
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed service refrigeration LIMITEDcertificate issued on 29/12/08
filed on: 24th, December 2008
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, December 2008
| incorporation
|
Free Download
(9 pages)
|
(287) Registered office changed on 15/12/2008 from 128 saltergate chesterfield derbyshire S40 1NG united kingdom
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed h & h refrigeration services LIMITEDcertificate issued on 11/12/08
filed on: 11th, December 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(13 pages)
|