- Company Overview for BLUE COOLING LTD (05953708)
- Filing history for BLUE COOLING LTD (05953708)
- People for BLUE COOLING LTD (05953708)
- Charges for BLUE COOLING LTD (05953708)
- More for BLUE COOLING LTD (05953708)
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) |
---|---|---|---|
15 May 2017 | AD01 | Registered office address changed from Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ England to Whinfell Business Park Longpool Kendal Cumbria LA9 6ER on 15 May 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from Unit 14 Chancel Place Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ to Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 23 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Adrian Paul Smith on 17 August 2016 | |
17 Aug 2016 | CH03 | Secretary's details changed for Mr Adrian Paul Smith on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Adrian Paul Smith on 17 August 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Blue Cooling Limited Unit 15 Chancel Place Shap Road Ind Est Kendal Cumbria LA9 6NZ to Unit 14 Chancel Place Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 17 April 2015 | |
16 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Ian Christopher Hall on 16 January 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
13 Feb 2012 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 23 March 2011
|
|
23 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
15 Dec 2010 | AD01 | Registered office address changed from C/O Meiringwhitaker Riverway House Morecambe Road Lancaster Lancashire LA1 2RX on 15 December 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders |