Date | Description |
2025-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES |
2024-09-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-01 |
update founded_year null => 2000 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update num_mort_outstanding 4 => 0 |
2022-02-07 |
update num_mort_satisfied 1 => 5 |
2022-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039073910004 |
2022-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039073910005 |
2022-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-01-25 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-12-07 |
delete company_previous_name QUEST COOLERS LTD |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete company_previous_name COOLZEST LTD |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update num_mort_charges 4 => 5 |
2019-10-07 |
update num_mort_outstanding 3 => 4 |
2019-10-01 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE MARGARET SHAH |
2019-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ELIZABETH BHARAT |
2019-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039073910005 |
2019-09-09 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address 10 NICHOLAS STREET CHESTER CH1 2NX |
2018-03-07 |
insert address BRIDGE ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM WALES LL13 9PS |
2018-03-07 |
update registered_address |
2018-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2018 FROM
10 NICHOLAS STREET
CHESTER
CH1 2NX |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-08 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-29 |
delete service_pages_linkeddomain dhdesign-uk.com |
2016-01-29 |
insert phone +44 (0)1978 664442 |
2016-01-29 |
update founded_year 2000 => null |
2016-01-21 |
update statutory_documents 17/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-29 |
update statutory_documents 17/01/15 FULL LIST |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMAM AKHTAR SHAH / 17/01/2015 |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NARINDER BHARAT / 17/01/2015 |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY MAYHEW / 17/01/2015 |
2015-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IMAM AKHTAR SHAH / 17/01/2015 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update num_mort_charges 3 => 4 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039073910004 |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-27 |
update statutory_documents 17/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-25 |
insert company_previous_name CEE-BOX LTD |
2013-06-25 |
update name CEE-BOX LTD => COOLPOINT LTD |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-08 |
update statutory_documents COMPANY NAME CHANGED CEE-BOX LTD
CERTIFICATE ISSUED ON 08/03/13 |
2013-03-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-02-21 |
update website_status OK |
2013-02-13 |
update statutory_documents 17/01/13 FULL LIST |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 17/01/12 FULL LIST |
2011-08-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-01-25 |
update statutory_documents 17/01/11 FULL LIST |
2010-11-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-03 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-09-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-04-22 |
update statutory_documents 17/01/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY MAYHEW / 17/01/2010 |
2010-04-07 |
update statutory_documents 17/01/09 FULL LIST |
2009-10-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents COMPANY NAME CHANGED
COOLPOINT LTD
CERTIFICATE ISSUED ON 24/02/06 |
2005-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-02-23 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2003-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM:
26B PRINCES STREET
SOUTHPORT
MERSEYSIDE PR8 1EQ |
2001-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-23 |
update statutory_documents RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
2001-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-05 |
update statutory_documents £ NC 100/1000000
29/01/01 |
2001-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 29/01/01 |
2000-11-30 |
update statutory_documents COMPANY NAME CHANGED
QUEST COOLERS LTD
CERTIFICATE ISSUED ON 01/12/00 |
2000-11-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/00 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
2000-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents SECRETARY RESIGNED |
2000-01-28 |
update statutory_documents COMPANY NAME CHANGED
COOLZEST LTD
CERTIFICATE ISSUED ON 31/01/00 |
2000-01-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |