REEFER DISTRIBUTION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Appointment of Mr Flemming Busch as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Elsa Mary Bowen as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Gary Milsom as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Jonathan Harnden as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Elsa Mary Bowen as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Gary Milsom as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Elsa Mary Bowen as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Blue Water Shipping Uk Limited as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Dan Gregers Nissen as a director on 2024-10-29

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Notification of Elsa Bowen as a person with significant control on 2024-10-25

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

26/10/2426 October 2024 Cessation of Reefer Groupage Services Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-06-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

23/10/2423 October 2024 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Jon Harnden on 2022-05-11

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HARDEN / 10/12/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

25/04/2025 April 2020 DIRECTOR APPOINTED MR JON HARDEN

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/03/169 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BREMNER

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1326 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 19/09/2012

View Document

05/03/125 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRONSIDE BREMNER / 02/02/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 02/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILSOM / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELSA MARY BOWEN / 24/02/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BREMNER / 20/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: SUITE 7 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 9 WHINBUSH GROVE HITCHIN HERTFORDSHIRE SG5 1PT

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 £ IC 100/67 19/05/00 £ SR 33@1=33

View Document

05/06/005 June 2000 PURCHASE 33 OWN SHARES 19/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: THE ASHLEY BUSINESS CENTRE NIGHTINGALE ROAD HITCHIN HERTFORDSHIRE SG5 1RY

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: UNDERCOVER C/O DIXIES HIGH STREET ASHWELL HERTS SG7 5NT

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/02/9015 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 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