Advanced company searchLink opens in new window

NORTHERN REFRIGERATION WHOLESALE (F.M.) LIMITED

Company number 03824123

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)
16 Oct 2024 PSC07 Cessation of Derek Anthony Byrne as a person with significant control on 16 October 2024
16 Oct 2024 PSC07 Cessation of Dermot Gerard Byrne as a person with significant control on 16 October 2024
16 Oct 2024 PSC02 Notification of Fridge Spares Wholesale Ltd as a person with significant control on 16 October 2024
17 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
05 Jun 2024 AA Accounts for a small company made up to 31 December 2023
07 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
28 Jul 2023 AD01 Registered office address changed from 327 Clifton Drive South Lytham St. Annes Lancashire FY8 1HN to Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ on 28 July 2023
28 Jul 2023 TM02 Termination of appointment of Denis Anthony Sheehy as a secretary on 5 July 2023
28 Jul 2023 TM01 Termination of appointment of Graham Derek Hill as a director on 1 July 2023
28 Jul 2023 AP01 Appointment of Mr Brian Liffey as a director on 1 July 2023
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
30 Jan 2020 MR04 Satisfaction of charge 4 in full
04 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
16 Jan 2019 TM01 Termination of appointment of Mark Henderson as a director on 31 December 2018
17 Oct 2018 AP01 Appointment of Mr Graham Derek Hill as a director on 1 October 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
19 Feb 2018 PSC01 Notification of Derek Anthony Byrne as a person with significant control on 13 October 2017