Advanced company searchLink opens in new window

SOUTH DURHAM REFRIGERATION LIMITED

Company number 06463395

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)
29 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for David Cecil Martin Jones on 1 December 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
08 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
09 Jan 2011 CH03 Secretary's details changed for David Ian Wheatley on 19 January 2010
09 Jan 2011 TM02 Termination of appointment of Pauline White as a secretary
16 Sep 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 August 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Pauline White on 25 February 2010
12 Feb 2010 AD01 Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010
12 Feb 2010 AP01 Appointment of Mary Hannah Scott as a director
12 Feb 2010 AP01 Appointment of Keith Michael Scott as a director
12 Feb 2010 AP01 Appointment of David Cecil Martin Jones as a director
12 Feb 2010 TM01 Termination of appointment of Pauline White as a director
12 Feb 2010 TM01 Termination of appointment of Derrick White as a director
12 Feb 2010 TM01 Termination of appointment of Steven White as a director
12 Feb 2010 AP03 Appointment of David Ian Wheatley as a secretary
13 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Jan 2009 363a Return made up to 03/01/09; full list of members
27 Dec 2008 287 Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU
03 Jan 2008 NEWINC Incorporation