EXPRESS REFRIGERATION & AIR CONDITIONING SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WHEATLEY

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 1 HYBRIS BUSINESS PARK, WARMWELL ROAD CROSSWAYS DORCHESTER DORSET DT2 8BF ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 2A HYBRIS BUSINESS PARK, WARMWELL ROAD CROSSWAYS DORCHESTER DORSET DT2 8BF ENGLAND

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2A HIGHER BARN CROSSWAYS DORCHESTER DORSET DT2 8BT

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VERNON POMEROY / 03/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LESLEY WHEATLEY / 03/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAY BROWN / 03/07/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND BROWN

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED EXPRESS REFRIDGERATION & AIR CON DITIONING SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 COMPANY NAME CHANGED COWBELL LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL AVON BS2 8PE

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 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