Confirmation statement. Statement with no updates. |
2023-07-03 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Persons with significant control. Change date: 2020-04-01. Psc name: Anglia Coldroom Maintenance Limited. |
2020-06-17 |
View Report |
Address. Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2020-04-20. New address: The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF. |
2020-04-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-26 |
View Report |
Persons with significant control. Psc name: Anglia Coldroom Maintenance Limited. Change date: 2018-07-26. |
2018-07-26 |
View Report |
Address. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-07-26. |
2018-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Anglia Coldroom Maintenance Limited. |
2017-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-05 |
View Report |
Officers. Officer name: Alan Hubbard. Change date: 2014-06-30. |
2014-08-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-27 |
View Report |
Capital. Capital allotment shares. |
2013-10-08 |
View Report |
Address. Change date: 2013-10-08. Old address: 8 Oaktree Business Park Philip Ford Way Wymondham NR18 9AQ. |
2013-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-06 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2013-02-05 |
View Report |
Officers. Officer name: Alan Hubbard. Change date: 2012-10-01. |
2013-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-14 |
View Report |
Officers. Officer name: Alan Hubbard. |
2011-07-11 |
View Report |
Address. Old address: Unit 8 Oak Tree Business Park Phillip Ford Way Wyondham Norfolk NR18 9AQ United Kingdom. Change date: 2011-07-11. |
2011-07-11 |
View Report |
Officers. Officer name: Yomtov Jacobs. |
2011-06-28 |
View Report |
Incorporation. Incorporation company. |
2011-06-28 |
View Report |