Advanced company searchLink opens in new window

FRIDGE RENTALS LIMITED

Company number 07409171

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 43,860