Cool Cargo LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £0 | 0% |
BROWNS CHILLED DISTRIBUTION LIMITED
Company type | Private Limited Company, Active |
Company Number | 03076608 |
Record last updated | Monday, January 24, 2022 8:10:17 AM UTC |
Official Address | 1 Fordham Road Villages, Fordham Villages There are 33 companies registered at this street |
Postal Code | CB87NR |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 21, 2022 | Resignation of one Secretary (a man) | |
Registry | Jan 21, 2022 | Resignation of one Secretary (a man) 2934... | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Financials | Sep 17, 2013 | Annual accounts | |
Registry | Jun 3, 2013 | Annual return | |
Financials | Dec 12, 2012 | Annual accounts | |
Registry | Sep 28, 2012 | Particulars of a mortgage or charge subject to which property has been acquired | |
Registry | Sep 12, 2012 | Appointment of a man as Secretary | |
Registry | Sep 12, 2012 | Appointment of a man as Secretary 2934... | |
Registry | Sep 11, 2012 | Appointment of a woman as Director | |
Registry | Sep 11, 2012 | Appointment of a man as Director | |
Registry | Sep 11, 2012 | Resignation of one Director | |
Registry | Sep 11, 2012 | Resignation of one Director 2934... | |
Registry | Sep 11, 2012 | Resignation of one Secretary | |
Registry | Sep 11, 2012 | Resignation of one Director | |
Registry | Sep 11, 2012 | Change of accounting reference date | |
Registry | Sep 11, 2012 | Change of registered office address | |
Registry | Sep 10, 2012 | Three appointments: 2 men and a woman | |
Registry | Sep 10, 2012 | Three appointments: 2 men and a woman 2934... | |
Registry | Jun 26, 2012 | Annual return | |
Financials | Oct 7, 2011 | Annual accounts | |
Registry | Jun 7, 2011 | Annual return | |
Financials | Oct 6, 2010 | Annual accounts | |
Registry | Jun 10, 2010 | Annual return | |
Registry | Jun 10, 2010 | Change of particulars for director | |
Financials | Oct 18, 2009 | Annual accounts | |
Registry | Aug 18, 2009 | Appointment of a man as Director | |
Registry | Jun 12, 2009 | Annual return | |
Registry | Jun 2, 2009 | Appointment of a man as Director | |
Registry | Apr 16, 2009 | Company name change | |
Registry | Apr 11, 2009 | Change of name certificate | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Jul 7, 2008 | Annual return | |
Registry | Jul 4, 2008 | Change in situation or address of registered office | |
Registry | May 10, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 10, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2934... | |
Registry | Feb 29, 2008 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Feb 27, 2008 | Change of accounting reference date | |
Registry | Feb 16, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 8, 2008 | Resignation of a director | |
Registry | Feb 8, 2008 | Resignation of a director 2934... | |
Registry | Feb 8, 2008 | Appointment of a director | |
Registry | Feb 8, 2008 | Appointment of a director 2934... | |
Registry | Feb 6, 2008 | Particulars of a mortgage or charge | |
Financials | Feb 3, 2008 | Annual accounts | |
Registry | Feb 1, 2008 | Resignation of 2 people: a woman and a man | |
Registry | Feb 1, 2008 | Appointment of a man as Director | |
Registry | Jun 27, 2007 | Annual return | |
Financials | Mar 13, 2007 | Annual accounts | |
Registry | Jun 15, 2006 | Annual return | |
Financials | Dec 21, 2005 | Annual accounts | |
Registry | Jun 16, 2005 | Annual return | |
Financials | Nov 19, 2004 | Annual accounts | |
Registry | Jun 7, 2004 | Annual return | |
Financials | Dec 11, 2003 | Annual accounts | |
Registry | Jun 7, 2003 | Annual return | |
Financials | Nov 14, 2002 | Annual accounts | |
Registry | Jun 7, 2002 | Annual return | |
Financials | Nov 4, 2001 | Annual accounts | |
Registry | Jun 8, 2001 | Annual return | |
Registry | Apr 30, 2001 | Particulars of a mortgage or charge | |
Financials | Oct 24, 2000 | Annual accounts | |
Registry | Jun 13, 2000 | Annual return | |
Financials | Nov 3, 1999 | Annual accounts | |
Registry | Jun 7, 1999 | Annual return | |
Financials | Oct 28, 1998 | Annual accounts | |
Registry | Jun 16, 1998 | Annual return | |
Financials | Oct 14, 1997 | Annual accounts | |
Registry | Jun 17, 1997 | Annual return | |
Registry | Nov 13, 1996 | Auditor's letter of resignation | |
Financials | Oct 9, 1996 | Annual accounts | |
Registry | Jun 8, 1996 | Annual return | |
Financials | Oct 9, 1995 | Annual accounts | |
Registry | Jun 8, 1995 | Annual return | |
Registry | Sep 23, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 23, 1994 | Notice of accounting reference date | |
Registry | Jul 12, 1994 | Particulars of a mortgage or charge | |
Registry | Jun 6, 1994 | Director resigned, new director appointed | |
Registry | Jun 6, 1994 | Change in situation or address of registered office | |
Registry | Jun 1, 1994 | Four appointments: a person, a man and 2 women,: a person, a man and 2 women | |