Advanced company searchLink opens in new window

COLDSTAR (UK) LTD

Company number 04504791

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)
20 Mar 2014 AD01 Registered office address changed from Unit 4 Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU United Kingdom on 20 March 2014
15 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
05 Nov 2013 MR01 Registration of charge 045047910002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Feb 2011 CH01 Director's details changed for Mr Lee Bryant on 16 February 2011
16 Feb 2011 AD01 Registered office address changed from 7 Soundwell Rd Staple Hill Bristol BS16 4QG on 16 February 2011
17 Jan 2011 TM02 Termination of appointment of Maureen Bryant as a secretary
23 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
23 Aug 2010 TM01 Termination of appointment of Martyn Gerry as a director
28 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jan 2010 AP01 Appointment of Mr Martyn Gerry as a director
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Aug 2009 363a Return made up to 06/08/09; full list of members
20 Aug 2008 363a Return made up to 06/08/08; full list of members
06 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
20 Aug 2007 363a Return made up to 06/08/07; full list of members
03 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
01 Nov 2006 CERTNM Company name changed lb refrigeration services LTD\certificate issued on 01/11/06
25 Aug 2006 363a Return made up to 06/08/06; full list of members