REEFER DISTRIBUTION 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 |
---|---|
30/10/2430 October 2024 | Appointment of Mr Flemming Busch as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Elsa Mary Bowen as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Gary Milsom as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Jonathan Harnden as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Elsa Mary Bowen as a director on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Gary Milsom as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Elsa Mary Bowen as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Notification of Blue Water Shipping Uk Limited as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Dan Gregers Nissen as a director on 2024-10-29 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-05-31 |
28/10/2428 October 2024 | Notification of Elsa Bowen as a person with significant control on 2024-10-25 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-26 with updates |
26/10/2426 October 2024 | Cessation of Reefer Groupage Services Limited as a person with significant control on 2024-10-25 |
25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-06-01 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
23/10/2423 October 2024 | Satisfaction of charge 1 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-19 with updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Director's details changed for Mr Jon Harnden on 2022-05-11 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON HARDEN / 10/12/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
25/04/2025 April 2020 | DIRECTOR APPOINTED MR JON HARDEN |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
25/01/1925 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/03/169 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1523 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/03/145 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BREMNER |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 19/09/2012 |
05/03/125 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRONSIDE BREMNER / 02/02/2011 |
23/03/1123 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 02/02/2011 |
23/03/1123 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILSOM / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 24/02/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/02/0920 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BREMNER / 20/02/2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/02/062 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | REGISTERED OFFICE CHANGED ON 29/07/05 FROM: SUITE 7 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE |
29/01/0529 January 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
13/02/0313 February 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
03/04/023 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
06/02/026 February 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT |
20/06/0020 June 2000 | DIRECTOR'S PARTICULARS CHANGED |
09/06/009 June 2000 | £ IC 100/67 19/05/00 £ SR 33@1=33 |
05/06/005 June 2000 | PURCHASE 33 OWN SHARES 19/05/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | SECRETARY'S PARTICULARS CHANGED |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
31/03/0031 March 2000 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE ASHLEY BUSINESS CENTRE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RY |
20/04/9920 April 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98 |
30/03/9930 March 1999 | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS |
09/02/989 February 1998 | RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS |
27/10/9727 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
03/04/973 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
01/04/971 April 1997 | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS |
20/02/9620 February 1996 | RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS |
08/01/968 January 1996 | FULL ACCOUNTS MADE UP TO 31/05/95 |
04/02/954 February 1995 | REGISTERED OFFICE CHANGED ON 04/02/95 FROM: UNDERCOVER C/O DIXIES HIGH STREET ASHWELL HERTS SG7 5NT |
04/02/954 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
26/01/9526 January 1995 | RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS |
09/05/949 May 1994 | RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS |
09/05/949 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/02/941 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
05/02/935 February 1993 | RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS |
25/11/9225 November 1992 | FULL ACCOUNTS MADE UP TO 31/05/92 |
14/07/9214 July 1992 | RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS |
12/09/9112 September 1991 | FULL ACCOUNTS MADE UP TO 31/05/91 |
09/07/919 July 1991 | RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS |
20/11/9020 November 1990 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9026 February 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
15/02/9015 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/02/902 February 1990 | 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