- Company Overview for HUGHES REFRIGERATION LIMITED (01374792)
- Filing history for HUGHES REFRIGERATION LIMITED (01374792)
- People for HUGHES REFRIGERATION LIMITED (01374792)
- Charges for HUGHES REFRIGERATION LIMITED (01374792)
- More for HUGHES REFRIGERATION LIMITED (01374792)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Peter William Pinchbeck as a person with significant control on 12 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Peter William Pinchbeck on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from The Forge Somerby Green Somerby Barnetby South Humberside DN38 6EY to Office Suite F12 the Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT on 12 October 2020 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AP03 | Appointment of Mrs Natalie Teresa Mason as a secretary on 18 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
10 Jun 2016 | AD02 | Register inspection address has been changed from C/O Premier Seafoods 3 Riby Street Grimsby South Humberside DN31 3HF England to 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW | |
09 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Premier Seafoods 3 Riby Street Grimsby South Humberside DN31 3HF | |
01 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|