- Company Overview for J D COOLING LIMITED (04967244)
- Filing history for J D COOLING LIMITED (04967244)
- People for J D COOLING LIMITED (04967244)
- Charges for J D COOLING LIMITED (04967244)
- More for J D COOLING LIMITED (04967244)
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) |
---|---|---|---|
29 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET to 22-26 King Street King's Lynn PE30 1HJ on 1 June 2020 | |
12 Dec 2019 | AA | Group of companies' accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
16 Oct 2019 | AP01 | Appointment of Mr Matthew John Roberts as a director on 1 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mrs Hayley Ann Charlene Jackson 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 | |
16 Oct 2019 | AP01 | Appointment of Mr Robert Jeffrey Keal as a director on 1 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Richard James Corby as a director on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr Adam Stevens on 1 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr John Charles Dye on 1 October 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | MR01 | Registration of charge 049672440002, created on 22 February 2019 | |
20 Feb 2019 | MR04 | Satisfaction of charge 049672440001 in full | |
12 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
07 Nov 2018 | AA | Group of companies' accounts made up to 31 May 2018 | |
25 Jan 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
23 Oct 2017 | CH01 | Director's details changed for Mr Adam Stevens on 7 August 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
01 Nov 2016 | AA | Group of companies' accounts made up to 31 May 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Caroline Dye as a secretary on 16 December 2015 | |
04 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|