- Company Overview for FRIDGE RENTALS LIMITED (07409171)
- Filing history for FRIDGE RENTALS LIMITED (07409171)
- People for FRIDGE RENTALS LIMITED (07409171)
- Charges for FRIDGE RENTALS LIMITED (07409171)
- More for FRIDGE RENTALS LIMITED (07409171)
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) |
---|---|---|---|
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
21 Aug 2019 | MR01 | Registration of charge 074091710002, created on 12 August 2019 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | PSC07 | Cessation of Cross Refrigeration Limited as a person with significant control on 30 June 2016 | |
21 Dec 2018 | PSC07 | Cessation of Orla Keating as a person with significant control on 30 June 2016 | |
21 Dec 2018 | PSC07 | Cessation of Ruairi Walsh as a person with significant control on 30 June 2016 | |
19 Dec 2018 | PSC02 | Notification of Refrigeration Rentals Limited as a person with significant control on 15 October 2016 | |
19 Dec 2018 | AP01 | Appointment of Graeme Andrew Nesbitt as a director on 10 December 2018 | |
19 Dec 2018 | AP03 | Appointment of Graeme Nesbitt as a secretary on 10 December 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Ken Keating as a secretary on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Walsh Ruairi as a director on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Jason Keating as a director on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Michael O'leary as a director on 10 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Andrew Nesbitt as a director on 10 December 2018 | |
17 Dec 2018 | MR01 | Registration of charge 074091710001, created on 10 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
04 Oct 2017 | AAMD | Amended accounts for a small company made up to 31 December 2016 | |
29 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from Harewood Farm Andover Down Andover SP11 6LJ to Unit 3 Bishops Court Winwick Quay Warrington Cheshire WA2 8QY on 25 January 2016 | |
06 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|