CULM COOLING REFRIGERATION & ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/06/2417 June 2024 | Appointment of Thomas William Berry as a director on 2024-03-20 |
| 01/05/241 May 2024 | Termination of appointment of Stephen George Day as a director on 2024-03-20 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Appointment of Miss Megan Sian Howe as a director on 2021-04-06 |
| 03/11/213 November 2021 | Appointment of Mr Stephen George Day as a director on 2021-04-06 |
| 24/10/2124 October 2021 | Memorandum and Articles of Association |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Resolutions |
| 24/10/2124 October 2021 | Change of share class name or designation |
| 24/10/2124 October 2021 | Memorandum and Articles of Association |
| 19/10/2119 October 2021 | Particulars of variation of rights attached to shares |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA SUSAN DUDLEY / 05/04/2018 |
| 23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERRY / 05/04/2018 |
| 05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM CHARLTON HOUSE 32 HIGH STREET CULLOMPTON DEVON EX15 1AE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 25/01/1625 January 2016 | 17/12/15 STATEMENT OF CAPITAL GBP 20 |
| 25/01/1625 January 2016 | ADOPT ARTICLES 17/12/2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 08/04/158 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084577580001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/04/1425 April 2014 | DIRECTOR APPOINTED MR ELLIOT JOHN FOSTER |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 22/03/1322 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CULM COOLING REFRIGERATION & ELECTRICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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