WILLIAMS REFRIGERATION LIMITED - KING'S LYNN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type dormant. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Accounts. Accounts type dormant. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type dormant. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Accounts. Accounts type dormant. 2019-05-16 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Officers. Officer name: Mr Maurizio Anastasia. Appointment date: 2018-05-25. 2018-06-07 View Report
Officers. Officer name: Vincenzo Rallo. Termination date: 2018-05-14. 2018-06-07 View Report
Accounts. Accounts type dormant. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type dormant. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Mortgage. Charge number: 6. 2015-11-18 View Report
Address. Change date: 2015-09-29. Old address: 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE30 2HZ. New address: 9 Bryggen Road North Lynn Industrial Estate King's Lynn Norfolk PE30 2HZ. 2015-09-29 View Report
Accounts. Accounts type dormant. 2015-05-20 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Resolution. Description: Resolutions. 2013-04-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Officers. Officer name: Mr Vincenzo Rallo. 2012-11-15 View Report
Officers. Officer name: Michael May. 2012-11-15 View Report
Accounts. Accounts type dormant. 2012-05-14 View Report
Officers. Officer name: Mr Michael Hans May. 2012-04-04 View Report
Officers. Officer name: Angelo Viglione. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2012-03-22 View Report
Resolution. Description: Resolutions. 2012-01-24 View Report
Accounts. Accounts type full. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2011-03-23 View Report
Accounts. Accounts type full. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Mr Timothy Simon Smith. 2010-03-03 View Report
Officers. Officer name: Angelo Viglione. Change date: 2010-03-03. 2010-03-03 View Report
Officers. Officer name: Mr Timothy Simon Smith. Change date: 2010-03-03. 2010-03-03 View Report
Accounts. Accounts type dormant. 2009-05-11 View Report
Annual return. Legacy. 2009-03-24 View Report
Accounts. Accounts type dormant. 2008-10-29 View Report
Accounts. Legacy. 2008-04-15 View Report
Accounts. Legacy. 2008-04-10 View Report
Annual return. Legacy. 2008-03-20 View Report
Officers. Description: Appointment terminated director stephen rennie. 2008-03-13 View Report