FRIDGE SYSTEMS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Registered office address changed from 4 Bourne Close Cannock Staffs WS12 2UX to Unit 10 , Brindley Business Park Chaseside Drive Hednesford Cannock WS11 7GD on 2023-10-26

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Cessation of John James Mcgowan as a person with significant control on 2021-09-30

View Document

30/03/2230 March 2022 Notification of Iain Duncan Mcgowan as a person with significant control on 2021-09-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

10/12/2110 December 2021 Termination of appointment of John James Mcgowan as a director on 2021-09-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Purchase of own shares.

View Document

07/01/217 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/12/1912 December 2019 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/02/1912 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

18/12/1718 December 2017 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN JAMES MCGOWAN

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR IAIN DUNCAN MCGOWAN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGOWAN

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT MCGOWAN / 23/09/2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MCGOWAN / 23/09/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 23/09/10 NO CHANGES

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/09/08; CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/05/0820 May 2008 ALTER MEM AND ARTS 14/05/2008

View Document

20/05/0820 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

15/07/0315 July 2003 £ NC 10000/100000 30/06

View Document

15/07/0315 July 2003 CAPITALISE £9900 30/06/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information