- Company Overview for ABLE REFRIGERATION LIMITED (09830519)
- Filing history for ABLE REFRIGERATION LIMITED (09830519)
- People for ABLE REFRIGERATION LIMITED (09830519)
- More for ABLE REFRIGERATION LIMITED (09830519)
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) |
---|---|---|---|
07 Feb 2023 | AD01 | Registered office address changed from 35 Downs Park Avenue Totton Southampton SO40 9JE England to 39 Quayside Walk Marchwood Southampton SO40 4AH on 7 February 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 41 Wendover House Chenies Way Watford WD18 6UW England to 35 Downs Park Avenue Totton Southampton SO40 9JE on 24 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Mr Lee Quick as a director on 2 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Tabetha White as a director on 1 October 2016 | |
12 Nov 2015 | AD01 | Registered office address changed from 41 Chenies Way Watford WD18 6UW United Kingdom to 41 Wendover House Chenies Way Watford WD18 6UW on 12 November 2015 | |
19 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-19
|