ADCOCK REFRIGERATION AND AIR CONDITIONING LIMITED

01307597
HIGH EDGE COURT CHURCH STREET HEAGE BELPER DE56 2BW

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2024 officers Termination of appointment of director (Nigel Martin Claydon) 1 Buy now
12 Sep 2024 officers Appointment of director (Mr Jonpaul Simpkins) 2 Buy now
04 Sep 2024 officers Change of particulars for director (Paul John Brant) 2 Buy now
08 Mar 2024 incorporation Memorandum Articles 7 Buy now
08 Mar 2024 resolution Resolution 1 Buy now
07 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2024 officers Termination of appointment of director (Phillip John Prior) 1 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2024 officers Appointment of director (Miss Michelle Mucklestone) 2 Buy now
01 Mar 2024 officers Appointment of director (Mr Mark Gary Townsend) 2 Buy now
01 Mar 2024 officers Termination of appointment of director (Sandra Jane Prior) 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 accounts Annual Accounts 32 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Termination of appointment of director (John Richard Adcock) 1 Buy now
14 Jul 2022 accounts Annual Accounts 32 Buy now
24 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 accounts Annual Accounts 36 Buy now
27 Oct 2021 officers Termination of appointment of director (Beryl Irene Adcock) 1 Buy now
27 Oct 2021 officers Termination of appointment of secretary (Beryl Irene Adcock) 1 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2021 officers Appointment of director (Mr Paul Parfitt) 2 Buy now
02 Feb 2021 officers Appointment of director (Mr Stephen William Maclennan) 2 Buy now
02 Feb 2021 officers Appointment of director (Mr Robert Beale) 2 Buy now
23 Dec 2020 accounts Annual Accounts 36 Buy now
18 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
05 Nov 2020 officers Change of particulars for director (Nigel Martin Claydon) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Beryl Irene Adcock) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr John Richard Adcock) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Paul John Brant) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Beryl Irene Adcock) 2 Buy now
05 Nov 2020 officers Change of particulars for secretary (Beryl Irene Adcock) 1 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 Oct 2019 accounts Annual Accounts 30 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 officers Change of particulars for director (Sandra Jane Prior) 2 Buy now
13 Sep 2019 officers Change of particulars for director (Phillip John Prior) 2 Buy now
08 Mar 2019 auditors Auditors Resignation Company 1 Buy now
22 Oct 2018 accounts Annual Accounts 21 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 20 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement 6 Buy now
11 Aug 2016 accounts Annual Accounts 23 Buy now
03 May 2016 officers Termination of appointment of director (Kevin Paul Newman) 1 Buy now
02 Sep 2015 annual-return Annual Return 10 Buy now
25 Jun 2015 accounts Annual Accounts 18 Buy now
03 Sep 2014 annual-return Annual Return 10 Buy now
05 Aug 2014 accounts Annual Accounts 18 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2013 annual-return Annual Return 10 Buy now
17 Jul 2013 accounts Annual Accounts 18 Buy now
11 Dec 2012 resolution Resolution 17 Buy now
17 Sep 2012 annual-return Annual Return 10 Buy now
06 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
06 Jul 2012 resolution Resolution 17 Buy now
19 Jun 2012 accounts Annual Accounts 17 Buy now
02 Sep 2011 annual-return Annual Return 10 Buy now
25 Aug 2011 accounts Annual Accounts 16 Buy now
01 Sep 2010 annual-return Annual Return 10 Buy now
01 Sep 2010 officers Change of particulars for director (Paul John Brant) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Kevin Paul Newman) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Phillip John Prior) 2 Buy now
09 Jun 2010 accounts Annual Accounts 16 Buy now
10 Sep 2009 annual-return Return made up to 31/08/09; full list of members 5 Buy now
24 Jun 2009 accounts Annual Accounts 17 Buy now
04 Sep 2008 annual-return Return made up to 31/08/08; full list of members 5 Buy now
04 Sep 2008 officers Director's change of particulars / sandra prior / 01/07/2008 1 Buy now
04 Sep 2008 officers Director's change of particulars / philip prior / 01/07/2008 2 Buy now
12 May 2008 accounts Annual Accounts 17 Buy now
04 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
04 Sep 2007 officers Director's particulars changed 1 Buy now
04 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 5 sawston park london road pampisford cambridge cambridgeshire CB2 4XX 1 Buy now
04 Jul 2007 accounts Annual Accounts 18 Buy now
26 Sep 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
26 Jun 2006 accounts Annual Accounts 16 Buy now
07 Jun 2006 officers New director appointed 2 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
20 Sep 2005 annual-return Return made up to 31/08/05; full list of members 9 Buy now
17 Jun 2005 accounts Annual Accounts 17 Buy now
05 Jan 2005 address Registered office changed on 05/01/05 from: unit 5 london road industrial estate pampisford cambridgeshire CB2 4XX 1 Buy now
14 Sep 2004 annual-return Return made up to 31/08/04; full list of members 9 Buy now
25 Aug 2004 accounts Annual Accounts 16 Buy now
10 Sep 2003 annual-return Return made up to 31/08/03; full list of members 9 Buy now
24 Jun 2003 accounts Annual Accounts 16 Buy now
03 Oct 2002 annual-return Return made up to 31/08/02; full list of members 9 Buy now
23 Jul 2002 accounts Annual Accounts 16 Buy now
28 Sep 2001 annual-return Return made up to 31/08/01; full list of members 8 Buy now
20 Jun 2001 accounts Annual Accounts 16 Buy now
09 Nov 2000 annual-return Return made up to 31/08/00; full list of members 8 Buy now