Advanced company searchLink opens in new window

SERV-ICE REFRIGERATION LIMITED

Company number 06741022

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)
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/04/2024.
31 Aug 2016 MR01 Registration of charge 067410220003, created on 24 August 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
11 Nov 2015 AD01 Registered office address changed from , 98 Madan Road, Westerham, Kent, TN16 1EA to 5 Churchill Court Hortons Way Westerham Kent TN16 1BT on 11 November 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
19 Jun 2014 MR01 Registration of charge 067410220002
19 May 2014 MR04 Satisfaction of charge 1 in full
13 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
18 Nov 2013 CH01 Director's details changed for Mr Clive Horn on 1 October 2013
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
29 Nov 2011 CH01 Director's details changed for Mrs Claire Hayes on 1 January 2011
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AP01 Appointment of Mrs Claire Hayes as a director
27 Jan 2011 AP01 Appointment of Mr Clive Horn as a director
09 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2024.
09 Dec 2010 CH01 Director's details changed for Mr Darren Hayes on 3 December 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009