CASE & COLD SERVICES LIMITED



Company Documents

DateDescription
14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Director's details changed for Mr Braden Lee Harris on 2021-12-22

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

05/12/145 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHARLES MICHAEL MURPHY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MARK WOODS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DALE EDWARD NOUCH

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR CHARLES MICHAEL MURPHY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY STEVENSON

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGDALE

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HOLLINGDALE

View Document

13/05/1413 May 2014 ALTER ARTICLES 02/05/2014

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/11/1229 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 01/12/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOLLINGDALE / 02/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN STEVENSON / 02/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HOLLINGDALE / 02/10/2009

View Document

02/04/092 April 2009 AUDITOR'S RESIGNATION

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/12/0824 December 2008 DIRECTOR'S PARTICULARS RICHARD TAYLOR

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS JOHN HOLLINGDALE

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DIRECTOR'S PARTICULARS RICHARD TAYLOR

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED SPACE COOLING SYSTEMS (A.C) LIMI TED CERTIFICATE ISSUED ON 12/04/06; RESOLUTION PASSED ON 04/04/06

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 RE DEBENTURE LOAN AGREE 27/05/05

View Document



02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: BAKER TILLY 1 GEORGES SQUARE BRISTOL BS1 6BP

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: HLB KIDSON 33 WINE STREET BRISTOL AVON BS1 2BQ

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 09/10/00

View Document

22/01/0122 January 2001 � NC 10000/50000 09/10/

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/11/99

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 � NC 100/10000 27/03/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/98

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 27/03/97

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 27/03/97 BONUS ISSUE 27/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9614 May 1996 RES/HOLDERSAGREEMENT 26/03/96

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/11/95

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9324 September 1993 ALTER MEM AND ARTS 23/12/92

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/921 April 1992 COMPANY NAME CHANGED TAILNAIL LIMITED CERTIFICATE ISSUED ON 02/04/92

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: G OFFICE CHANGED 16/03/92 27 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1EZ

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 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