Advanced company searchLink opens in new window

NORFOLK REFRIGERATION CATERING LIMITED

Company number 05652510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
09 Aug 2023 AA Micro company accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 AD01 Registered office address changed from Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG England to 24 Market Place Swaffham Norfolk PE37 7QH on 5 May 2021
21 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from 49 Castle Rising Road, South Wootton, King's Lynn PE30 3JA to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 2 November 2020
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
22 Nov 2016 SH08 Change of share class name or designation
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 December 2015
07 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/04/2016.
07 Jan 2016 CH03 Secretary's details changed for Mrs Sherie Marie Ellis on 1 January 2016
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AP03 Appointment of Mrs Sherie Marie Ellis as a secretary on 1 May 2015