G & R REFRIGERATION LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
16/01/2416 January 2024 | Satisfaction of charge 1 in full |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
21/12/2221 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 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Director's details changed for Mr Glenn Paul Rudkin on 2021-06-18 |
24/06/2124 June 2021 | Secretary's details changed for Mrs Sharon Elizabeth Rudkin on 2021-06-18 |
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 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / GPR REFRIGERATION LIMITED / 07/02/2018 |
16/11/1716 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPR REFRIGERATION LIMITED |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK HAMILTON |
10/11/1710 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY LEES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
13/12/1613 December 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 |
10/02/1610 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN LEES / 12/12/2014 |
18/03/1518 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/02/1420 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/08/1130 August 2011 | 30/08/11 STATEMENT OF CAPITAL GBP 150 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MR MARK STEVEN HAMILTON |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 37 MERE ROAD WIGSTON LEICESTERSHIRE LE18 3RJ |
23/02/1123 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN PAUL RUDKIN / 04/02/2010 |
15/02/1015 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN LEES / 04/02/2010 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/03/031 March 2003 | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/02/0212 February 2002 | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
05/02/025 February 2002 | STRIKE-OFF ACTION DISCONTINUED |
04/02/024 February 2002 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE WATERFRONT 3 WESTBRIDGE CLOSE LEICESTER LE3 5LW |
22/01/0222 January 2002 | FIRST GAZETTE |
16/09/0016 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0022 March 2000 | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS |
09/06/999 June 1999 | NEW DIRECTOR APPOINTED |
09/06/999 June 1999 | NEW DIRECTOR APPOINTED |
09/06/999 June 1999 | NEW SECRETARY APPOINTED |
23/02/9923 February 1999 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
23/02/9923 February 1999 | DIRECTOR RESIGNED |
23/02/9923 February 1999 | SECRETARY RESIGNED |
04/02/994 February 1999 | 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