EXTREME COOL LIMITED

05330117
WHITTINGTON HALL WHITTINGTON ROAD WORCESTER ENGLAND WR5 2ZX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2023 accounts Annual Accounts 13 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2022 officers Appointment of corporate secretary (The Whittington Partnership Llp) 2 Buy now
04 Aug 2022 officers Termination of appointment of secretary (Ls Company Secretaries Limited) 1 Buy now
04 Aug 2022 officers Termination of appointment of director (Matthew Richard Potter) 1 Buy now
04 Aug 2022 officers Termination of appointment of director (George Mark Richardson) 1 Buy now
06 Apr 2022 officers Termination of appointment of director (Jamie Graham Christmas) 1 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 36 Buy now
20 Dec 2021 officers Termination of appointment of secretary (Chris Barton) 1 Buy now
20 Dec 2021 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
10 Sep 2021 officers Termination of appointment of director (Graham Charles Nelson) 1 Buy now
10 Sep 2021 officers Termination of appointment of director (Morwenna Michelle Angove) 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Matthew Simon Weiner) 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Marcus Owen Shepherd) 1 Buy now
15 Jul 2021 officers Appointment of director (Mr George Mark Richardson) 2 Buy now
15 Jul 2021 officers Appointment of director (Mr Jamie Graham Christmas) 2 Buy now
27 May 2021 accounts Annual Accounts 36 Buy now
08 Apr 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 officers Termination of appointment of director (Eoin Alan Condren) 1 Buy now
16 Sep 2020 officers Change of particulars for director (Mr Eoin Alan Condren) 2 Buy now
30 Apr 2020 accounts Annual Accounts 35 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 35 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 May 2018 accounts Annual Accounts 33 Buy now
24 Apr 2018 officers Appointment of director (Mr Eoin Alan Condren) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2017 officers Appointment of director (Mr Matthew Richard Potter) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Bradley David Cassels) 1 Buy now
31 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Feb 2017 officers Change of particulars for director (Morwenna Michelle Angove) 2 Buy now
27 Sep 2016 accounts Annual Accounts 32 Buy now
06 May 2016 officers Appointment of director (Mr Graham Charles Nelson) 2 Buy now
17 Feb 2016 annual-return Annual Return 10 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Matthew Simon Weiner) 2 Buy now
16 Feb 2016 officers Change of particulars for director (Mr Marcus Owen Shepherd) 2 Buy now
16 Feb 2016 officers Change of particulars for secretary (Mr Chris Barton) 1 Buy now
11 Jan 2016 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Mr Bradley David Cassels) 2 Buy now
23 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 accounts Annual Accounts 27 Buy now
27 May 2015 officers Termination of appointment of director (Martin Neal Leppard) 1 Buy now
20 Mar 2015 officers Termination of appointment of director (Mark Ashley Anslow) 1 Buy now
19 Mar 2015 officers Appointment of director (Mr Mark Ashley Anslow) 2 Buy now
19 Mar 2015 officers Appointment of director (Mr Mark Ashley Anslow) 2 Buy now
18 Mar 2015 officers Termination of appointment of secretary (The Whittington Partnership Llp) 1 Buy now
18 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2015 officers Termination of appointment of director (Stewart John Baird) 1 Buy now
18 Mar 2015 officers Appointment of secretary (Mr Chris Barton) 2 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 officers Appointment of director (Mr Marcus Owen Shepherd) 2 Buy now
18 Mar 2015 officers Appointment of director (Mr Bradley David Cassels) 2 Buy now
18 Mar 2015 officers Appointment of director (Mr Matthew Weiner) 2 Buy now
10 Mar 2015 annual-return Annual Return 10 Buy now
26 Jan 2015 incorporation Memorandum Articles 27 Buy now
26 Jan 2015 resolution Resolution 1 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2015 mortgage Registration of a charge 47 Buy now
06 Jan 2015 resolution Resolution 30 Buy now
14 Nov 2014 officers Termination of appointment of director (Stephen Jallands) 2 Buy now
23 Sep 2014 officers Change of particulars for director (Mr Stewart John Baird) 3 Buy now
08 Sep 2014 officers Change of particulars for director (Morwenna Michelle Angove) 3 Buy now
19 Aug 2014 accounts Annual Accounts 29 Buy now
16 Aug 2014 officers Change of particulars for director (Andrew Martin Barker) 3 Buy now
28 Feb 2014 annual-return Annual Return 11 Buy now
28 Feb 2014 officers Change of particulars for corporate secretary (The Whittington Partnership Llp) 1 Buy now
30 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2013 accounts Annual Accounts 28 Buy now
28 Mar 2013 annual-return Annual Return 34 Buy now
11 Oct 2012 officers Termination of appointment of director (Peter Emsden) 2 Buy now
20 Jul 2012 accounts Annual Accounts 23 Buy now
06 Jun 2012 officers Appointment of director (Stephen Jallands) 3 Buy now
03 Apr 2012 annual-return Annual Return 34 Buy now
06 Feb 2012 resolution Resolution 4 Buy now