- Company Overview for A1R REFRIGERATION LIMITED (08356895)
- Filing history for A1R REFRIGERATION LIMITED (08356895)
- People for A1R REFRIGERATION LIMITED (08356895)
- More for A1R REFRIGERATION LIMITED (08356895)
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) |
---|---|---|---|
13 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
28 Nov 2022 | TM01 | Termination of appointment of Mark Richard Foster as a director on 31 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 May 2022 | AP01 | Appointment of Mr Mark Richard Foster as a director on 6 April 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Simon Clive Ward as a director on 15 September 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Samuel Ryan Heatley as a director on 2 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
14 Aug 2019 | AP01 | Appointment of Mr Samuel Ryan Heatley as a director on 1 August 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Samuel James Smith as a person with significant control on 31 July 2019 | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
19 Jul 2019 | AP01 | Appointment of Mr Simon Clive Ward as a director on 6 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Samuel James Smith on 11 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Samuel James Smith as a person with significant control on 11 December 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |