MANCHESTER REFRIGERATION TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-29

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

02/08/242 August 2024 Cessation of Jennifer Swarsbrick as a person with significant control on 2024-07-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

02/08/242 August 2024 Notification of Daniel James Swarsbrick as a person with significant control on 2024-07-21

View Document

02/08/242 August 2024 Termination of appointment of Jennifer Swarsbrick as a director on 2024-07-21

View Document

01/08/241 August 2024 Termination of appointment of James Swarsbrick as a director on 2023-11-06

View Document

01/08/241 August 2024 Termination of appointment of James Swarsbrick as a secretary on 2023-11-06

View Document

01/08/241 August 2024 Cessation of James Swarsbrick as a person with significant control on 2023-11-06

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-07-27 with updates

View Document

28/07/2328 July 2023 Registered office address changed from 1 Pensford Court Harwood Bolton BL2 4DT to 140 Lee Lane Horwich Bolton BL6 7AF on 2023-07-28

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

04/12/204 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR DANIEL SWARSBRICK

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SWARSBRICK / 22/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SWARSBRICK / 22/07/2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 1 PENSFORD COURT MARWOOD BOLTON BL2 4DT

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 19 SILK STREET MIDDLETON MANCHESTER M24 4DU

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 19 REDDISH LA GORTON MANCHESTER M18 7JH

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/08/963 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 27/07/95; CHANGE OF MEMBERS

View Document

05/10/945 October 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 AUDITOR'S RESIGNATION

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/12/9314 December 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/11/9218 November 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

05/01/885 January 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

08/08/868 August 1986 DIRECTOR RESIGNED

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