Download leads from Nexok and grow your business. Find out more

Fridge Rentals Limited

Documents

Total Documents74
Total Pages600

Filing History

5 January 2021Full accounts made up to 31 December 2019
24 December 2020Registration of charge 074091710004, created on 16 December 2020
29 June 2020Registration of charge 074091710003, created on 19 June 2020
26 June 2020Confirmation statement made on 12 June 2020 with no updates
29 October 2019Confirmation statement made on 15 October 2019 with no updates
25 October 2019Cessation of Refrigeration Rentals Limited as a person with significant control on 19 November 2018
23 October 2019Notification of Cara (Topco) Limited as a person with significant control on 10 December 2018
10 September 2019Full accounts made up to 31 December 2018
21 August 2019Registration of charge 074091710002, created on 12 August 2019
2 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2018Cessation of Cross Refrigeration Limited as a person with significant control on 30 June 2016
21 December 2018Cessation of Orla Keating as a person with significant control on 30 June 2016
21 December 2018Cessation of Ruairi Walsh as a person with significant control on 30 June 2016
19 December 2018Notification of Refrigeration Rentals Limited as a person with significant control on 15 October 2016
19 December 2018Termination of appointment of Ken Keating as a secretary on 10 December 2018
19 December 2018Termination of appointment of Andrew Nesbitt as a director on 10 December 2018
19 December 2018Appointment of Graeme Nesbitt as a secretary on 10 December 2018
19 December 2018Termination of appointment of Walsh Ruairi as a director on 10 December 2018
19 December 2018Termination of appointment of Michael O'leary as a director on 10 December 2018
19 December 2018Appointment of Graeme Andrew Nesbitt as a director on 10 December 2018
19 December 2018Termination of appointment of Jason Keating as a director on 10 December 2018
17 December 2018Registration of charge 074091710001, created on 10 December 2018
16 October 2018Confirmation statement made on 15 October 2018 with no updates
8 October 2018Accounts for a small company made up to 31 December 2017
31 October 2017Confirmation statement made on 15 October 2017 with no updates
31 October 2017Confirmation statement made on 15 October 2017 with no updates
4 October 2017Amended accounts for a small company made up to 31 December 2016
4 October 2017Amended accounts for a small company made up to 31 December 2016
29 September 2017Accounts for a small company made up to 31 December 2016
29 September 2017Accounts for a small company made up to 31 December 2016
19 October 2016Confirmation statement made on 15 October 2016 with updates
19 October 2016Confirmation statement made on 15 October 2016 with updates
4 October 2016Accounts for a small company made up to 31 December 2015
4 October 2016Accounts for a small company made up to 31 December 2015
25 January 2016Registered office address changed from Harewood Farm Andover Down Andover SP11 6LJ to Unit 3 Bishops Court Winwick Quay Warrington Cheshire WA2 8QY on 25 January 2016
25 January 2016Registered office address changed from Harewood Farm Andover Down Andover SP11 6LJ to Unit 3 Bishops Court Winwick Quay Warrington Cheshire WA2 8QY on 25 January 2016
6 January 2016Accounts for a small company made up to 31 December 2014
6 January 2016Accounts for a small company made up to 31 December 2014
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 43,860
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 43,860
16 December 2014Accounts for a small company made up to 31 December 2013
16 December 2014Accounts for a small company made up to 31 December 2013
10 November 2014Director's details changed for Mr Jason Keating on 26 January 2011
10 November 2014Director's details changed for Mr Jason Keating on 26 January 2011
7 November 2014Director's details changed for Mr Keating Jason on 26 January 2011
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 43,860
7 November 2014Director's details changed for Mr Keating Jason on 26 January 2011
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 43,860
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 43,860
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 43,860
2 October 2013Accounts for a small company made up to 31 December 2012
2 October 2013Accounts for a small company made up to 31 December 2012
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
19 September 2012Accounts for a small company made up to 31 December 2011
19 September 2012Accounts for a small company made up to 31 December 2011
30 August 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 43,859
30 August 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 43,859
4 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011
4 May 2012Previous accounting period extended from 31 October 2011 to 31 December 2011
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
7 February 2011Appointment of Mr Keating Jason as a director
7 February 2011Appointment of Mr Walsh Ruairi as a director
7 February 2011Appointment of Mr Walsh Ruairi as a director
7 February 2011Appointment of Mr Keating Jason as a director
7 February 2011Appointment of Mr Andrew Nesbitt as a director
7 February 2011Appointment of Mr Andrew Nesbitt as a director
19 October 2010Director's details changed for Ken Keating on 15 October 2010
19 October 2010Secretary's details changed for Ken Keating on 15 October 2010
19 October 2010Director's details changed for Ken Keating on 15 October 2010
19 October 2010Secretary's details changed for Ken Keating on 15 October 2010
15 October 2010Incorporation
15 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing