SOUTH DURHAM REFRIGERATION LIMITED
Company number 06463395
- Company Overview for SOUTH DURHAM REFRIGERATION LIMITED (06463395)
- Filing history for SOUTH DURHAM REFRIGERATION LIMITED (06463395)
- People for SOUTH DURHAM REFRIGERATION LIMITED (06463395)
- More for SOUTH DURHAM REFRIGERATION LIMITED (06463395)
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) |
---|---|---|---|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for David Cecil Martin Jones on 1 December 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
09 Jan 2011 | CH03 | Secretary's details changed for David Ian Wheatley on 19 January 2010 | |
09 Jan 2011 | TM02 | Termination of appointment of Pauline White as a secretary | |
16 Sep 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Pauline White on 25 February 2010 | |
12 Feb 2010 | AD01 | Registered office address changed from Unit 2B Trimdon Grange Industrial Estate Trimdon Grange County Durham TS29 6PA on 12 February 2010 | |
12 Feb 2010 | AP01 | Appointment of Mary Hannah Scott as a director | |
12 Feb 2010 | AP01 | Appointment of Keith Michael Scott as a director | |
12 Feb 2010 | AP01 | Appointment of David Cecil Martin Jones as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Pauline White as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Derrick White as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Steven White as a director | |
12 Feb 2010 | AP03 | Appointment of David Ian Wheatley as a secretary | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
27 Dec 2008 | 287 | Registered office changed on 27/12/2008 from 28 broadway avenue, trimdon village, county durham cleveland TS29 6PU |