4 WAY REFRIGERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/227 October 2022 Registered office address changed from Unit 3 Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2022-10-07

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

17/09/2017 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 SECOND FILED SH01 - 01/11/18 STATEMENT OF CAPITAL GBP 400004.999998

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 SUB-DIVISION 22/10/18

View Document

14/05/1914 May 2019 ALTER ARTICLES 22/10/2018

View Document

14/05/1914 May 2019 ARTICLES OF ASSOCIATION

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL IVAN JORDAN / 09/04/2019

View Document

09/04/199 April 2019 01/11/18 STATEMENT OF CAPITAL GBP 2.999998

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART OLLEY / 09/04/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART OLLEY

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SIMPSON / 09/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STUART OLLEY

View Document

09/11/189 November 2018 ARTICLES OF ASSOCIATION

View Document

09/11/189 November 2018 SUB-DIVISION 22/10/18

View Document

09/11/189 November 2018 SUB DIV 22/10/2018

View Document

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

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/07/1727 July 2017 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

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPSON / 09/10/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPSON / 09/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 ARTICLES OF ASSOCIATION

View Document

12/11/1412 November 2014 ALTER ARTICLES 27/06/2014

View Document

10/11/1410 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SIMPSON

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPSON / 01/10/2013

View Document

23/07/1323 July 2013 24/05/13 STATEMENT OF CAPITAL GBP 400004

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/07/1319 July 2013 ADOPT ARTICLES 24/05/2013

View Document

07/11/127 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 300005

View Document

07/11/127 November 2012 CONTRACT FACILITATION 16/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IVAN JORDAN / 01/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAY JORDAN / 01/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPSON / 01/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 18/01/12 STATEMENT OF CAPITAL GBP 100000

View Document

21/02/1221 February 2012 ADOPT ARTICLES 23/01/2012

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/01/1128 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 5

View Document

10/01/1110 January 2011 ADOPT ARTICLES 15/12/2010

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED SARAH SIMPSON

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED DEBORAH MAY JORDAN

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TOWNSEND

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOWNSEND / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES SIMPSON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IVAN JORDAN / 01/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 49 CASTLE RISING ROAD SOUTH WOOTTON, KINGS LYNN PE30 3JA

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company