Advanced company searchLink opens in new window

REFRIGERATION SOUTH WEST LTD.

Company number 02009258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
17 Nov 2020 AD01 Registered office address changed from Unit 10 Great Brynn Barton Roche St Austell Cornwall PL26 8LH United Kingdom to Unit 5C Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB on 17 November 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Jan 2019 PSC04 Change of details for Mr Philip King as a person with significant control on 24 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 AD01 Registered office address changed from Unit 5C Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB to Unit 10 Great Brynn Barton Roche St Austell Cornwall PL26 8LH on 11 December 2018
09 Nov 2018 TM02 Termination of appointment of Paul Knighton as a secretary on 29 October 2018
09 Nov 2018 TM01 Termination of appointment of Julie King as a director on 28 October 2018
11 Sep 2018 TM01 Termination of appointment of Deborah Elizabeth Pickin as a director on 21 August 2018
11 Sep 2018 TM01 Termination of appointment of Karen Rosina Knighton as a director on 21 August 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,590
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015