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

Montgomery Refrigerated Limited

Documents

Total Documents132
Total Pages814

Filing History

9 June 2023Micro company accounts made up to 30 September 2022
9 May 2023Confirmation statement made on 7 May 2023 with no updates
28 April 2023Termination of appointment of Stephen Marshall as a director on 15 April 2023
14 June 2022Accounts for a small company made up to 30 September 2021
25 May 2022Confirmation statement made on 7 May 2022 with no updates
2 July 2021Accounts for a small company made up to 30 September 2020
12 May 2021Confirmation statement made on 7 May 2021 with no updates
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 August 2020
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020
16 June 2020Micro company accounts made up to 30 September 2019
18 May 2020Confirmation statement made on 7 May 2020 with no updates
18 July 2019Auditor's resignation
26 June 2019Accounts for a small company made up to 30 September 2018
17 May 2019Confirmation statement made on 7 May 2019 with no updates
22 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019
25 June 2018Total exemption full accounts made up to 30 September 2017
8 May 2018Confirmation statement made on 7 May 2018 with no updates
7 July 2017Accounts for a small company made up to 30 September 2016
7 July 2017Accounts for a small company made up to 30 September 2016
8 May 2017Confirmation statement made on 7 May 2017 with updates
8 May 2017Confirmation statement made on 7 May 2017 with updates
23 June 2016Accounts for a medium company made up to 30 September 2015
23 June 2016Accounts for a medium company made up to 30 September 2015
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000,000
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000,000
7 March 2016Termination of appointment of David Nigel Birkmyre as a director on 1 March 2016
7 March 2016Termination of appointment of David Nigel Birkmyre as a director on 1 March 2016
23 June 2015Accounts for a medium company made up to 30 September 2014
23 June 2015Accounts for a medium company made up to 30 September 2014
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
22 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000,000
26 June 2014Accounts for a medium company made up to 30 September 2013
26 June 2014Accounts for a medium company made up to 30 September 2013
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
24 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000,000
10 March 2014Appointment of Mr Stephen Marshall as a director
10 March 2014Appointment of Mr Stephen Marshall as a director
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
25 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
24 June 2013Accounts for a medium company made up to 30 September 2012
24 June 2013Accounts for a medium company made up to 30 September 2012
6 September 2012Termination of appointment of Paul Jackson as a director
6 September 2012Termination of appointment of Paul Jackson as a director
2 July 2012Accounts for a medium company made up to 30 September 2011
2 July 2012Accounts for a medium company made up to 30 September 2011
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders
4 June 2012Registered office address changed from 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland on 4 June 2012
4 June 2012Registered office address changed from 11 Vicarage Road Portadown Craigavon County Armagh BT62 4HF Northern Ireland on 4 June 2012
4 June 2012Registered office address changed from 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland on 4 June 2012
4 June 2012Registered office address changed from 11 Vicarage Road Portadown Craigavon County Armagh BT62 4HF Northern Ireland on 4 June 2012
4 June 2012Registered office address changed from 11 Vicarage Road Portadown Craigavon County Armagh BT62 4HF Northern Ireland on 4 June 2012
4 June 2012Registered office address changed from 607 Antrim Road Newtownabbey County Antrim BT36 4RF Northern Ireland on 4 June 2012
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
21 April 2011Accounts for a medium company made up to 30 September 2010
21 April 2011Accounts for a medium company made up to 30 September 2010
30 November 2010Registered office address changed from 66 Silverwood Industrial Estate Silverwood Road Lurgan Armagh BT66 6LN Northern Ireland on 30 November 2010
30 November 2010Registered office address changed from 66 Silverwood Industrial Estate Silverwood Road Lurgan Armagh BT66 6LN Northern Ireland on 30 November 2010
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of security documents 03/09/2010
20 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of security documents 03/09/2010
31 August 2010Appointment of Mr Alan William Thomson as a director
31 August 2010Appointment of Mr David Nigel Birkmyre as a director
31 August 2010Appointment of Mr Alan William Thomson as a director
31 August 2010Appointment of Mr David Nigel Birkmyre as a director
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders
4 June 2010Director's details changed for Harold Hugh Montgomery on 7 May 2010
4 June 2010Director's details changed for Harold Hugh Montgomery on 7 May 2010
4 June 2010Director's details changed for Harold Hugh Montgomery on 7 May 2010
4 June 2010Director's details changed for Paul Courtney Jackson on 7 May 2010
4 June 2010Director's details changed for Paul Courtney Jackson on 7 May 2010
4 June 2010Director's details changed for Paul Courtney Jackson on 7 May 2010
17 May 2010Registered office address changed from 11 Vicarage Road Portadown Co Armagh BT62 4HF on 17 May 2010
17 May 2010Registered office address changed from 11 Vicarage Road Portadown Co Armagh BT62 4HF on 17 May 2010
12 April 2010Accounts for a medium company made up to 30 September 2009
12 April 2010Accounts for a medium company made up to 30 September 2009
22 May 200907/05/09 annual return shuttle
22 May 200907/05/09 annual return shuttle
28 April 200930/09/08 annual accts
28 April 200930/09/08 annual accts
8 March 2009Change of dirs/sec
8 March 2009Change of dirs/sec
30 July 200830/09/07 annual accts
30 July 200830/09/07 annual accts
22 May 200807/05/08 annual return shuttle
22 May 200807/05/08 annual return shuttle
8 April 2008Change of dirs/sec
8 April 2008Change of dirs/sec
6 August 200730/09/06 annual accts
6 August 200730/09/06 annual accts
23 May 200707/05/07 annual return shuttle
23 May 200707/05/07 annual return shuttle
22 September 2006Auditor resignation
22 September 2006Auditor resignation
6 September 200630/09/05 annual accts
6 September 200630/09/05 annual accts
3 August 2006Change of dirs/sec
3 August 2006Change of dirs/sec
3 August 2006Change of dirs/sec
3 August 2006Change of dirs/sec
23 May 200607/05/06 annual return shuttle
23 May 200607/05/06 annual return shuttle
20 May 200507/05/05 annual return shuttle
20 May 200507/05/05 annual return shuttle
4 May 200530/09/04 annual accts
4 May 200530/09/04 annual accts
19 April 2005Change of ARD
19 April 2005Change of ARD
15 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
15 February 2005Return of allot of shares
15 February 2005Return of allot of shares
15 February 2005Not of incr in nom cap
15 February 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
15 February 2005Updated mem and arts
15 February 2005Not of incr in nom cap
15 February 2005Updated mem and arts
21 December 2004Pars re mortage
21 December 2004Pars re mortage
21 December 2004Pars re mortage
21 December 2004Pars re mortage
12 June 200407/05/04 annual return shuttle
12 June 200407/05/04 annual return shuttle
7 May 2003Incorporation
7 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing