- Company Overview for J D COOLING SYSTEMS LIMITED (02888433)
- Filing history for J D COOLING SYSTEMS LIMITED (02888433)
- People for J D COOLING SYSTEMS LIMITED (02888433)
- Charges for J D COOLING SYSTEMS LIMITED (02888433)
- Insolvency for J D COOLING SYSTEMS LIMITED (02888433)
- More for J D COOLING SYSTEMS LIMITED (02888433)
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) |
---|---|---|---|
24 Dec 2019 | CH01 | Director's details changed for Mrs Hayley Ann Charlene Jackson on 9 December 2019 | |
12 Dec 2019 | AA | Full accounts made up to 31 May 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Matthew John Roberts as a director on 1 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Anthony Grayson as a director on 1 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Mark Culley as a director on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Richard James Corby on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mrs Wendy Jillian Ringwood on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Robert Jeffrey Keal on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Adam Stevens on 1 October 2019 | |
08 Aug 2019 | AP01 | Appointment of Mrs Hayley Ann Charlene Jackson as a director on 1 July 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mrs Wendy Jillian Ringwood on 31 May 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Robert Jeffrey Keal on 31 May 2019 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Richard James Corby on 31 May 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Caroline Dye as a director on 26 February 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of John Charles Dye as a director on 26 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
07 Nov 2018 | AA | Full accounts made up to 31 May 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
24 Jan 2018 | AA | Full accounts made up to 31 May 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Adam Stevens on 7 August 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
01 Nov 2016 | AA | Full accounts made up to 31 May 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Genesis House Lubeck Road North Lynn Industrial Estate,Kings Lynn Norfolk PE30 2JE to Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN on 1 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Jan 2016 | TM02 | Termination of appointment of Caroline Dye as a secretary on 16 December 2015 |