- Company Overview for DNM REFRIGERATION LIMITED (07498885)
- Filing history for DNM REFRIGERATION LIMITED (07498885)
- People for DNM REFRIGERATION LIMITED (07498885)
- Charges for DNM REFRIGERATION LIMITED (07498885)
- More for DNM REFRIGERATION LIMITED (07498885)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from Unit 611 Avenue D Thorp Arch Estate Wetherby LS23 7FS England to Girnhill Lane Social Club Girnhill Lane Featherstone Pontefract West Yorkshire WF7 5NW on 27 February 2024 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
28 Jan 2022 | MA | Memorandum and Articles of Association | |
28 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | SH08 | Change of share class name or designation | |
27 Jan 2022 | SH02 | Sub-division of shares on 24 January 2022 | |
24 Jan 2022 | TM01 | Termination of appointment of Lee Steven Downham as a director on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Gary Nicholls as a director on 24 January 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
22 Jan 2021 | PSC07 | Cessation of Stacey Adele Downham as a person with significant control on 8 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Stacey Adele Downham as a director on 12 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Mr Lee Steven Downham as a person with significant control on 8 January 2021 | |
02 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CH01 | Director's details changed for Stacey Adele Downham on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Lee Steven Downham on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mrs Stacey Adelle Downham as a person with significant control on 1 September 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mrs Stacey Adelle Downham as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Lee Steven Downham as a person with significant control on 23 July 2020 | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |