Advanced company searchLink opens in new window

A&T AIR CONDITIONING AND REFRIGERATION LIMITED

Company number 10009782

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)
01 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
08 Dec 2022 PSC04 Change of details for Mr Terence Darren Devine as a person with significant control on 8 December 2022
08 Dec 2022 PSC01 Notification of Antony Stephen Paul Sanders as a person with significant control on 6 April 2016
27 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
28 May 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY England to 116-117 Liscombe Bracknell RG12 7DE on 6 January 2021
20 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
18 Feb 2019 CH01 Director's details changed for Antony Stephen Paul Sanders on 19 December 2018
30 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
19 May 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
19 Jul 2016 AD01 Registered office address changed from 15 Guerdon Place Bracknell Berkshire RG12 7FH England to Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY on 19 July 2016
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 102
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 102
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 2
19 Feb 2016 CH01 Director's details changed for Terence Darren Devine on 17 February 2016
19 Feb 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 15 Guerdon Place Bracknell Berkshire RG12 7FH on 19 February 2016