R. T. REFRIGERATION AND AIR CONDITIONING LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Christian Joachim Dunne as a director on 2025-05-09

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

11/05/2311 May 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

28/04/2328 April 2023 Appointment of Christian Joachim Dunne as a director on 2023-04-01

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

12/04/2312 April 2023 Purchase of own shares.

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 18/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/09/1727 September 2017 CESSATION OF MICHAEL TIERNAN AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF ALAN PHILLIPS AS A PSC

View Document

27/09/1727 September 2017 CESSATION OF AMBER JANE WILSON AS A PSC

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 ARTICLES OF ASSOCIATION

View Document

20/04/1520 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1119 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIERNAN / 18/02/2011

View Document

16/11/1016 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/11/109 November 2010 SAIL ADDRESS CREATED

View Document

09/11/109 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/0914 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER VIJATOV

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX VIJATOV / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIERNAN / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIPS / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 29/09/2008

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMBER WILSON / 30/06/2007

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: CHAPEL STREET LITTLE HORTON LANE BRADFORD BD5 0LF

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

02/12/042 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/10/006 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ADOPT MEM AND ARTS 27/04/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/10/9715 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 S366A DISP HOLDING AGM 10/06/92

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

16/06/9216 June 1992 S252 DISP LAYING ACC 10/06/92

View Document

16/06/9216 June 1992 S386 DISP APP AUDS 10/06/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/902 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

18/04/7718 April 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/77

View Document

30/03/7230 March 1972 CERTIFICATE OF INCORPORATION

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