G & O REFRIGERATION LTD
Status | ACTIVE |
Company No. | 07182407 |
Category | Private Limited Company |
Incorporated | 09 Mar 2010 |
Age | 14 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
G & O REFRIGERATION LTD is an active private limited company with number 07182407. It was incorporated 14 years, 1 month, 24 days ago, on 09 March 2010. The company address is Beaverwood New Road Beaverwood New Road, Bedford, MK44 1FE, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 10 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Address
Type: AD01
New address: Beaverwood New Road Milton Ernest Bedford MK44 1FE
Old address: Beaverwood New Road Corner of Radwell Road Milton Ernest Bedford MK44 1RY
Change date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
New address: Beaverwood New Road Corner of Radwell Road Milton Ernest Bedford MK44 1RY
Old address: 5 Lammas Way Ampthill Bedford MK45 2TR
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Ogden
Change date: 2013-03-10
Documents
Change person director company with change date
Date: 04 Apr 2014
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-10
Officer name: Mr Daniel Edward Gurr
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 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: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Edward Ogden
Change date: 2011-11-08
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: 113 Pickering Drive Emerson Valley Milton Keynes MK4 2EQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 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: 18 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Change person director company with change date
Date: 18 Mar 2011
Action Date: 06 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Edward Gurr
Change date: 2011-03-06
Documents
Some Companies
3 RITCHIE STREET,ISLE OF CUMBRAE,KA28 0AL
Number: | SC391618 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL VIEW INTERNATIONAL LTD
20A THE AVENUE,LONDON,E4 9LD
Number: | 09230901 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SYCAMORES HIGHER END,BARRY,CF62 4LW
Number: | 05886780 |
Status: | ACTIVE |
Category: | Private Limited Company |
HF HANSEATIC FINANCIAL LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09507671 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PETTYCOT CRESCENT,GOSPORT,PO13 0SJ
Number: | 08178747 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIAL VISION COMMUNICATIONS LTD.
72D GROSVENOR AVENUE,LONDON,N5 2NR
Number: | 10003517 |
Status: | ACTIVE |
Category: | Private Limited Company |