EAST KIRKBY REFRIGERATION AND AIR CONDITIONING LIMITED
Status | ACTIVE |
Company No. | 04042176 |
Category | Private Limited Company |
Incorporated | 24 Jul 2000 |
Age | 24 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
EAST KIRKBY REFRIGERATION AND AIR CONDITIONING LIMITED is an active private limited company with number 04042176. It was incorporated 24 years, 9 days ago, on 24 July 2000. The company address is Unit 7 Nursery Road Industrial Estate, Boston, PE21 7TN, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Jul 2024
Action Date: 21 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Smalley
Notification date: 2023-07-07
Documents
Cessation of a person with significant control
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Smalley
Cessation date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 21 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Jason Smalley
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Appoint person secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Smalley
Documents
Termination secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Smalley
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrance Smalley
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: Unit 15 Gate 1 Tec House Tenensway Riverside Industrail Estate Boston Lincolnshire PE21 7SL
Documents
Capital allotment shares
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-07
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Jason Smalley
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Terrance Ronald Smalley
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Jason Smalley
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: Greenlands Cul De Sac Stickford Boston PE22 8EY
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 22/07/05 from: the old builders yard, 21 punch bowl lane, boston, lincolnshire PE21 8HU
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 31 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 07/06/01 from: the old builders yard rear of, 21 punchbowl lane, lincolnshire PE21 8HU
Documents
Legacy
Date: 02 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11887799 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11171324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CAPONACRE INDUSTRIAL ESTATE,CUMNOCK,KA18 1SH
Number: | SC334375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPCOTT AVENUE,BARNSTAPLE,EX31 1NZ
Number: | 03188773 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 HITCHIN SQUARE,LONDON,E3 5QF
Number: | 10754624 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STROUD MECHANICAL DESIGNS LIMITED
UPHAM FARM,LISKEARD,PL14 3NG
Number: | 08476609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |