N.B.A. REFRIGERATION COMPANY LIMITED
Status | ACTIVE |
Company No. | 02024940 |
Category | Private Limited Company |
Incorporated | 03 Jun 1986 |
Age | 37 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
N.B.A. REFRIGERATION COMPANY LIMITED is an active private limited company with number 02024940. It was incorporated 37 years, 11 months, 29 days ago, on 03 June 1986. The company address is Unit B10 Unit B10 Unit B10 Unit B10, Chippenham, SN14 0ZE, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-03
Officer name: Mr Nathan Mould
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Mould
Change date: 2023-08-03
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
New address: Unit B10 Unit B10 Ashville Court, Methuen Park Chippenham Wiltshire SN14 0ZE
Old address: Unit B10 Ashville Court Methuen Park Chippenhan Wiltshire SN14 0ZE England
Change date: 2022-10-11
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Christian Mould
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Mould
Change date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
New address: Unit B10 Ashville Court Methuen Park Chippenhan Wiltshire SN14 0ZE
Change date: 2022-07-01
Old address: Unit 2 Indus Acre Avro Way Bowerhill Melksham Wiltshire. SN12 6TP
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-10
Charge number: 020249400001
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Mould
Termination date: 2021-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: Valerie Elizabeth Mould
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Notification of a person with significant control
Date: 25 Nov 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christian Mould
Notification date: 2020-08-14
Documents
Change to a person with significant control
Date: 24 Nov 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Mould
Change date: 2020-08-14
Documents
Cessation of a person with significant control
Date: 24 Nov 2020
Action Date: 14 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-14
Psc name: Anthony James Mould
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 17 Feb 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/11/2016
Documents
Legacy
Date: 29 Nov 2016
Action Date: 25 Nov 2016
Category: Return
Type: CS01
Description: 25/11/16 Statement of Capital gbp 205
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mrs Valerie Elizabeth Mould
Documents
Capital variation of rights attached to shares
Date: 31 Aug 2016
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Mould
Appointment date: 2016-07-07
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Mould
Appointment date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Capital allotment shares
Date: 30 Nov 2015
Action Date: 26 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-26
Capital : 204 GBP
Documents
Capital allotment shares
Date: 04 Nov 2015
Action Date: 25 Sep 2015
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 27 Aug 2015
Action Date: 26 Jun 2015
Category: Capital
Type: SH01
Capital : 203 GBP
Date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Capital cancellation shares
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2013-10-07
Documents
Capital return purchase own shares
Date: 07 Oct 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 02 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Mortimer
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Mortimer
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Resolution
Date: 08 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony James Mould
Change date: 2010-01-10
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Nigel Bruce Mortimer
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony mould / 22/02/2008
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type full
Date: 19 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/99; full list of members
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; change of members
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Accounts with accounts type small
Date: 20 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/95; full list of members
Documents
Legacy
Date: 30 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 08 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/93; no change of members
Documents
Accounts with accounts type full
Date: 09 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Some Companies
60 STANHOPE ROAD,SMETHWICK,B67 6JJ
Number: | 08710616 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY EQUIPMENT FINANCE EUROPE LIMITED
ARLINGTON SQUARE BRACKNELL ARLINGTON SQUARE, VENTURE HOUSE,BRACKNELL,RG12 1WA
Number: | 06265727 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 NEW CROSS ROAD,LONDON,SE14 5PL
Number: | 11316668 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 ST JOHNS ROAD,EDINBURGH,EH12 8AY
Number: | SC464893 |
Status: | ACTIVE |
Category: | Private Limited Company |
1D MAIN STREET,HULL,HU10 6BP
Number: | 11131199 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NIGHTINGALE CLOSE,ROTHERHAM,S60 2AB
Number: | 09978940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |