B.W. REFRIGERATION AND AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
14/05/2514 May 2025 | Second filing of Confirmation Statement dated 2025-01-29 |
29/04/2529 April 2025 | Second filing of Confirmation Statement dated 2024-11-02 |
07/02/257 February 2025 | Resolutions |
04/02/254 February 2025 | Memorandum and Articles of Association |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
29/01/2529 January 2025 | Notification of Christopher Albert Hollis as a person with significant control on 2025-01-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Confirmation statement made on 2024-11-02 with no updates |
17/12/2417 December 2024 | Registered office address changed from 61 Alexandra Road Lowestoft Suffolk NR32 1PL to The Oaklands Hotel 89 Yarmouth Road Norwich NR7 0HH on 2024-12-17 |
13/06/2413 June 2024 | Appointment of Mr Christopher Albert Hollis as a director on 2024-06-01 |
27/03/2427 March 2024 | Notification of Marcus Howard Pearcey as a person with significant control on 2024-03-26 |
27/03/2427 March 2024 | Termination of appointment of Julia Webster as a secretary on 2024-03-26 |
27/03/2427 March 2024 | Appointment of Mr Marcus Howard Pearcey as a director on 2024-03-26 |
27/03/2427 March 2024 | Termination of appointment of Mark Steven Webster as a director on 2024-03-26 |
27/03/2427 March 2024 | Cessation of Mark Steven Webster as a person with significant control on 2024-03-26 |
27/03/2427 March 2024 | Cessation of Julia Webster as a person with significant control on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-02 with updates |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-02 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/11/154 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
28/09/1528 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIA WEBSTER / 28/09/2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN WEBSTER / 28/09/2015 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/11/135 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/11/127 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/11/118 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/11/0911 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WEBSTER / 11/11/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/11/0714 November 2007 | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/11/035 November 2003 | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
20/11/0120 November 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/11/0114 November 2001 | COMPANY NAME CHANGED B.W. REFIGERATION AND AIR CONDIT IONING LIMITED CERTIFICATE ISSUED ON 14/11/01 |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
07/11/017 November 2001 | NEW DIRECTOR APPOINTED |
02/11/012 November 2001 | DIRECTOR RESIGNED |
02/11/012 November 2001 | SECRETARY RESIGNED |
02/11/012 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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