EPTA COLD SERVICE LTD

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-15

View Document

27/11/2427 November 2024 Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on 2024-11-27

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2023-12-15

View Document

08/01/238 January 2023 Register inspection address has been changed to Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU

View Document

08/01/238 January 2023 Register(s) moved to registered inspection location Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Registered office address changed from Avonside House Kingfisher Park Headlands Ringwood Hampshire BH24 3NX to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-01-03

View Document

03/01/233 January 2023 Declaration of solvency

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Resolutions

View Document

13/12/2213 December 2022 Appointment of Mr John Slater as a director on 2022-12-13

View Document

08/12/228 December 2022 Termination of appointment of Christian Le Gousse as a director on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Geoffrey Charles Mills as a director on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Massimo Andrea Albertario as a director on 2022-12-08

View Document

08/12/228 December 2022 Termination of appointment of Luca Lastella as a director on 2022-12-08

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022 Statement of capital on 2022-11-04

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

04/11/224 November 2022

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

20/11/1420 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO ANDREA ALBERTARIO / 20/11/2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JOHN MAYNARD AUSTIN-DAVIES

View Document

15/07/1415 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR LUCA LASTELLA

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WESTRUP

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR SIMON JAMES TAYLOR

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRIMES

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER WATTS

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CUTCLIFFE

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MASSIMO ANDREA ALBERTARIO

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DANIELE MARONGIU

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER GRIMES

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/10/1311 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL RYAN

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARY MALLETT

View Document

25/09/1225 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXENDINE

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/09/1119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PETER CUTCLIFFE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GARY MALLETT

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR ADRIAN WESTRUP

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR ANDREW JOHN BAXENDINE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR DANIEL RYAN

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/10/1018 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRIMES

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUGGETT

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SAUNDERS

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/10/0919 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MR ROGER GEOFFREY WATTS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/04/0815 April 2008 DIRECTOR RESIGNED WILLIAM BURKE

View Document

08/03/088 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 � IC 95/85 27/06/07 � SR 10@1=10

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 ADOPT ARTICLES 28/06/07 VARY SHARE RIGHTS/NAME 28/06/07 SERCICE SGR SECT319 28/06/07

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 ADOPT ARTICLES 25/11/05 PURCHASE AGREEMENT 25/11/05

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0623 January 2006 � IC 100/95 25/11/05 � SR 5@1=5

View Document

04/01/064 January 2006 ADOPT ARTICLES 25/11/05 PURCHASE AGREEMENT 25/11/05

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 51-53 STERTE AVENUE WEST POOLE DORSET BH15 2AJ

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

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

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/03/879 March 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED COLDWORK (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 20/02/87

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

11/03/8611 March 1986 SECRETARY RESIGNED

View Document

27/11/8527 November 1985 ANNUAL RETURN MADE UP TO 06/05/85

View Document

06/09/846 September 1984 ANNUAL RETURN MADE UP TO 31/08/84

View Document

07/05/837 May 1983 NEW SECRETARY APPOINTED

View Document

07/05/837 May 1983 DIR / SEC APPOINT / RESIGN

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 01/03/81

View Document

25/03/8025 March 1980 ANNUAL RETURN MADE UP TO 05/03/80

View Document

28/11/7928 November 1979 ANNUAL RETURN MADE UP TO 23/03/79

View Document

28/11/7928 November 1979 ANNUAL RETURN MADE UP TO 23/03/79

View Document

19/09/7819 September 1978 ANNUAL RETURN MADE UP TO 31/07/78

View Document

11/07/7711 July 1977 ANNUAL RETURN MADE UP TO 30/06/77

View Document

04/03/764 March 1976 ALLOTMENT OF SHARES

View Document

04/02/764 February 1976 NEW SECRETARY APPOINTED

View Document

05/01/765 January 1976 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