Advanced company searchLink opens in new window

UK CATERING AND REFRIGERATION ENGINEERS LTD

Company number 04807554

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)
31 May 2024 TM02 Termination of appointment of Seng Boon Chan as a secretary on 23 May 2024
31 May 2024 AP03 Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 23 May 2024
31 May 2024 AP01 Appointment of Mr Laurence Walter Hill as a director on 23 May 2024
31 May 2024 AP01 Appointment of Mr Dale David Stokes as a director on 23 May 2024
07 May 2024 MR04 Satisfaction of charge 048075540001 in full
14 Feb 2024 TM01 Termination of appointment of Paul Holloway as a director on 1 February 2024
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 SH08 Change of share class name or designation
27 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
07 Jul 2023 PSC05 Change of details for Nisbets Plc as a person with significant control on 6 July 2023
07 Jul 2023 AD01 Registered office address changed from C/O Nisbets Plc Fourth Way Bristol BS11 8TB England to Nisbets Limited Fourth Way Bristol BS11 8TB on 7 July 2023
19 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
02 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2023 MA Memorandum and Articles of Association
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 January 2022
  • GBP 100
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Sep 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
20 Jan 2022 MA Memorandum and Articles of Association
20 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association