Advanced company searchLink opens in new window

COOL WATER DIRECT (HUDDERSFIELD) LTD

Company number 09076287

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)
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Roxane Carolyn June Marie Louise Fish as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of William Alexander Fish as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2017 AD01 Registered office address changed from Unit 1D Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017
11 Aug 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 10,000
14 Jun 2016 TM02 Termination of appointment of William Alexander Fish as a secretary on 14 June 2016
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Sep 2015 CERTNM Company name changed fish coolers LTD\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
12 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)