Advanced company searchLink opens in new window

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD

Company number 04393789

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)
04 Aug 2015 TM01 Termination of appointment of Richard Charles Campion as a director on 10 July 2015
21 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 CH01 Director's details changed for Philippe Alexandre Santin on 10 February 2015
16 Jun 2015 AP01 Appointment of Ms Florence Francoise Denise Jonckers as a director on 10 February 2015
20 May 2015 CH01 Director's details changed for Mr Stefan Franken on 1 April 2015
19 May 2015 CH01 Director's details changed for Philippe Alexandre Santin on 1 April 2015
18 May 2015 CH01 Director's details changed for Mr Richard Charles Campion on 1 April 2015
20 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 24,002
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 24,002
14 May 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 24,002
14 May 2014 CH01 Director's details changed for Mr Stefan Franken on 1 April 2014
14 May 2014 CH01 Director's details changed for Mr Richard Charles Campion on 1 April 2014
28 Mar 2014 CERTNM Company name changed dover printing & identification uk LTD\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 May 2013 CH01 Director's details changed for Philippe Alexandre Santin on 1 April 2013
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
09 Apr 2013 CERTNM Company name changed dover uk sales LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
09 Apr 2013 CONNOT Change of name notice
28 Mar 2013 AD01 Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 28 March 2013
20 Feb 2013 AP01 Appointment of Philippe Alexandre Santin as a director
18 Feb 2013 AP01 Appointment of Stefan Franken as a director
18 Feb 2013 AP03 Appointment of Kelly Simone Bissett as a secretary
18 Feb 2013 TM02 Termination of appointment of Richard Campion as a secretary
30 Jan 2013 TM01 Termination of appointment of Raymond Mckay as a director