C G REFRIGERATION AND AIR CONDITIONING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/04/2430 April 2024 Registered office address changed from Enterprise House Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR England to 2 Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 2024-04-30

View Document

30/04/2430 April 2024 Secretary's details changed for Mrs Sharon Elaine Gillespie on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mr James Gillespie on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mrs Sharon Elaine Gillespie on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-12

View Document

12/01/2412 January 2024 Satisfaction of charge 041566460004 in full

View Document

16/10/2316 October 2023 Registration of charge 041566460006, created on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CESSATION OF JAMES GILLESPIE AS A PSC

View Document

05/03/215 March 2021 CESSATION OF SHARON ELAINE GILLESPIE AS A PSC

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / QUBIC TRUSTEES LTD / 01/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041566460005

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 0 ENTERPRISE HOUSE, RAMSDEN ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6LR UNITED KINGDOM

View Document

30/03/2030 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELAINE GILLESPIE / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GILLESPIE / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON GILLESPIE / 19/02/2020

View Document

19/02/2019 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELAINE GILLESPIE / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM ENTERPRISE HOUSE, RAMSDEN ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HEREFORDSHIRE HR2 6LR

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILLESPIE / 19/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SHAROM GILLESPIE / 27/03/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIC TRUSTEES LTD

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/06/1823 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041566460004

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELAINE GILLESPIE / 01/01/2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN CARLETON

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1117 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELAINE GILLESPIE / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL CARLETON / 01/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILLESPIE / 01/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GILLESPIE / 17/07/2008

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON GILLESPIE / 17/07/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 5FI RAMSDEN ROAD ROTHERWAS HEREFORD HR2 6NP

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: SHELTON HOUSE CONINGSBY STREET HEREFORD HR1 2DY

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 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