Advanced company searchLink opens in new window

C G REFRIGERATION AND AIR CONDITIONING LTD

Company number 04156646

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)
02 May 2024 CS01 Confirmation statement made on 4 April 2024 with updates
30 Apr 2024 AD01 Registered office address changed from Enterprise House Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR England to 2 Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 30 April 2024
30 Apr 2024 CH03 Secretary's details changed for Mrs Sharon Elaine Gillespie on 25 April 2024
30 Apr 2024 CH01 Director's details changed for Mr James Gillespie on 25 April 2024
30 Apr 2024 CH01 Director's details changed for Mrs Sharon Elaine Gillespie on 25 April 2024
26 Apr 2024 PSC05 Change of details for Qubic Trustees Ltd as a person with significant control on 12 April 2024
12 Jan 2024 MR04 Satisfaction of charge 041566460004 in full
16 Oct 2023 MR01 Registration of charge 041566460006, created on 16 October 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
17 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
26 May 2021 CS01 Confirmation statement made on 4 April 2021 with updates
21 May 2021 CH01 Director's details changed for Mrs Sharon Elaine Gillespie on 3 April 2021
21 May 2021 CH03 Secretary's details changed for Mrs Sharon Elaine Gillespie on 3 April 2021
21 May 2021 CH01 Director's details changed for Mr James Gillespie on 3 April 2021
12 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 Mar 2021 PSC05 Change of details for Qubic Trustees Ltd as a person with significant control on 1 March 2021
05 Mar 2021 PSC07 Cessation of Sharon Elaine Gillespie as a person with significant control on 1 March 2021
05 Mar 2021 PSC07 Cessation of James Gillespie as a person with significant control on 1 March 2021
10 Jun 2020 MR01 Registration of charge 041566460005, created on 2 June 2020
15 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
13 May 2020 AD01 Registered office address changed from 0 Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR United Kingdom to Enterprise House Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 13 May 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 AD01 Registered office address changed from Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR to 0 Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR on 19 February 2020