A.G.M. CHILLED DISTRIBUTION LTD

Company Documents

DateDescription
03/09/253 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

06/06/256 June 2025 Statement of affairs

View Document

28/01/2528 January 2025 Registered office address changed from 4 Thorpe Court Thorpe Waterville Kettering Northamptonshire NN14 3ED to C/O Kre Corporate Receovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-01-28

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Resolutions

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

08/02/248 February 2024 Registration of charge 050286580003, created on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Notification of Mjrh Holdings Ltd as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Cessation of Richard Geoffrey Hough as a person with significant control on 2023-05-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050286580002

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOUGH

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK JARVIS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR RICHARD GEOFFREY HOUGH

View Document

09/04/189 April 2018 CESSATION OF ALAN GEORGE MURRAY AS A PSC

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 DIRECTOR APPOINTED MR GRAHAM MICHAEL HALL

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA NORRIS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MURRAY / 23/02/2010

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM IRON PIT CLOSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8ET

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 4 THORPE COURT THORPE WATERVILLE KETTERING NORTHAMPTONSHIRE NN14 3ED UNITED KINGDOM

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE MURRAY

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O GILBERT ALI & COMPANY 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA NORRIS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED PATRICIA ANN NORRIS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED SUZANNE MURRAY

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CFW CHARTERED ACCOUNTANTS 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 27 SHERBORNE WALK CORBY NORTHANTS NN18 0DR

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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