Advanced company searchLink opens in new window

HUGHES REFRIGERATION LIMITED

Company number 01374792

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)
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
  • GBP 7,000