KOOLRITE REFRIGERATION & AIR CONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-31 with updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-10-31 |
13/12/2413 December 2024 | Satisfaction of charge 1 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-31 with updates |
07/07/237 July 2023 | Amended total exemption full accounts made up to 2022-10-31 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Registered office address changed from The Raynor Centre James Street York North Yorkshire YO10 3DW England to The Raylor Centre James Street York YO10 3DW on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Jonathan Ward Mead as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Director's details changed for Mrs Sally Jane Mead on 2021-08-10 |
10/08/2110 August 2021 | Director's details changed for Mr Jonathan Ward Mead on 2021-08-10 |
09/08/219 August 2021 | Director's details changed for Mr Jonathan Ward Mead on 2021-08-09 |
09/08/219 August 2021 | Change of details for Mr Jonathan Ward Mead as a person with significant control on 2021-08-09 |
09/08/219 August 2021 | Director's details changed for Mrs Sally Jane Mead on 2021-08-09 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WARD MEAD / 16/07/2019 |
02/08/192 August 2019 | CESSATION OF JOHN WILLIAM JACKSON AS A PSC |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN JACKSON |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JACKSON |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON |
28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
16/04/1816 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WARD MEAD / 21/02/2018 |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE MEAD / 21/02/2018 |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN WARD MEAD / 21/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM UNIT 56 THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3DW |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE WESLEY CENTRE BLYTH ROAD MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8JD |
20/12/1420 December 2014 | DISS40 (DISS40(SOAD)) |
19/12/1419 December 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
25/11/1425 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/03/1414 March 2014 | 11/03/14 STATEMENT OF CAPITAL GBP 200 |
14/03/1414 March 2014 | NC INC ALREADY ADJUSTED 07/03/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/09/1313 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/03/1311 March 2013 | DIRECTOR APPOINTED MRS SALLY JANE MEAD |
11/03/1311 March 2013 | DIRECTOR APPOINTED MRS SUSAN JACKSON |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JACKSON / 11/06/2011 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/08/1127 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/07/1119 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM JACKSON / 17/06/2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 8 SPRINGHEAD CLOSE HOWDEN EAST YORKSHIRE DN14 7LJ |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM JACKSON / 31/07/2010 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARD MEAD / 31/07/2010 |
04/10/104 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | CURREXT FROM 31/07/2008 TO 31/10/2008 |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/07/0731 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 KOOLRITE REFRIGERATION & AIR CONDITIONING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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