ALLWEATHER REFRIGERATION LIMITED
Status | ACTIVE |
Company No. | 03385074 |
Category | Private Limited Company |
Incorporated | 11 Jun 1997 |
Age | 26 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ALLWEATHER REFRIGERATION LIMITED is an active private limited company with number 03385074. It was incorporated 26 years, 10 months, 17 days ago, on 11 June 1997. The company address is Adams & Moore House Adams & Moore House, Dartford, DA1 2AG, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Change to a person with significant control
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Allweather Refrigeration Holdings Limited
Change date: 2023-06-05
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Mr Colin Sidney Richards
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Elizabeth Richards
Change date: 2023-06-05
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Mr Charles Cummins
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Graham Cox
Change date: 2023-06-05
Documents
Change person director company with change date
Date: 28 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Mrs Lesley Alison Richards
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
New address: Adams & Moore House Instone Road Dartford Kent DA1 2AG
Old address: Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG
Change date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Alison Richards
Appointment date: 2021-09-29
Documents
Termination secretary company with name termination date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-29
Officer name: Lesley Alison Richards
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-24
Psc name: Colin Sidney Richards
Documents
Notification of a person with significant control
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-24
Psc name: Allweather Refrigeration Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-24
Psc name: Lesley Alison Richards
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Cummins
Appointment date: 2021-08-24
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-24
Officer name: Mr Mark Graham Cox
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Elizabeth Richards
Appointment date: 2021-08-24
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lesley Alison Richards
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Sidney Richards
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date
Date: 21 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 20 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Colin Sidney Richards
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road, bromley kent BR2 9LZ
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Mar 2000
Category: Capital
Type: 169
Description: £ ic 20000/8000 03/03/00 £ sr 12000@1=12000
Documents
Resolution
Date: 15 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 27 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; full list of members
Documents
Legacy
Date: 25 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 25/09/97 from: 56 westmoreland road bromley kent BR2 0QS
Documents
Legacy
Date: 15 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 02/09/97--------- £ si 19999@1=19999 £ ic 1/20000
Documents
Legacy
Date: 28 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Legacy
Date: 20 Jun 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 30/09/97
Documents
Some Companies
COGRESS ABBEY ROAD LIMITED PARTNERSHIP
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | LP016615 |
Status: | ACTIVE |
Category: | Limited Partnership |
54 LANGDALE AVENUE,MANCHESTER,M19 3WS
Number: | 11452453 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 160 CITY ROAD, GREATER LONDON,LONDON,EC1V 2NX
Number: | 10791262 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11168989 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 10538105 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 09876597 |
Status: | ACTIVE |
Category: | Private Limited Company |