TEAM REFRIGERATION - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-05-24 delete person Simon Saverton
2023-05-24 insert person Laura Hughes
2023-05-24 insert person Tom Holloway
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 delete client A Glimmer Of Hope
2021-09-29 delete client COVID-19 Demands Extra Cold Storage
2021-09-29 delete client Stocking Up To Leave The EU
2021-09-29 delete person Sarah Morrissey
2021-09-29 insert client Modular Cold Room Hire
2021-09-29 insert client New Refrigerated Trailers Delivered
2021-09-29 insert client Reopening The Hospitality Industry
2021-09-29 insert person Reg Anderson
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 insert client A Glimmer Of Hope
2021-02-08 insert client COVID-19 Demands Extra Cold Storage
2021-02-08 insert client Stocking Up To Leave The EU
2020-12-07 update account_category DORMANT => null
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-09 delete sic_code 74990 - Non-trading company
2020-08-09 insert sic_code 82990 - Other business support service activities n.e.c.
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTAINER TEAM LTD
2020-07-13 update statutory_documents CESSATION OF HAZEL ANN EDWARDS AS A PSC
2020-07-13 update statutory_documents CESSATION OF HAZEL EDWARDS AS A PSC
2020-07-13 update statutory_documents CESSATION OF TIMOTHY LLOYD EDWARDS AS A PSC
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 6 => 3
2020-05-07 update accounts_next_due_date 2021-03-31 => 2020-12-31
2020-04-17 update statutory_documents SUB-DIVISION 31/03/20
2020-04-01 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2020-03-12 delete otherexecutives Pete Furneaux
2020-03-12 delete person Jack Burt
2020-03-12 delete person Pete Furneaux
2020-03-12 delete person Phil Harris
2020-03-12 delete person Rob Hawkins
2020-03-12 delete person Tracy Partridge
2020-03-12 insert management_pages_linkeddomain linkedin.com
2020-03-12 insert person Ricky Williams
2020-03-12 update person_title Julian P Jones: Business Development Manager => Business Development
2020-03-12 update website_status IndexPageFetchError => OK
2019-10-19 update website_status FlippedRobots => IndexPageFetchError
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-24 update website_status OK => FlippedRobots
2019-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-29 insert otherexecutives Pete Furneaux
2017-10-29 update person_description Pete Furneaux => Pete Furneaux
2017-10-29 update person_title Pete Furneaux: Customer Service => Head of Operations
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL EDWARDS
2017-06-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-03 insert person Jack Burt
2017-01-03 insert person Pete Furneaux
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-03 update website_status DomainNotFound => OK
2016-04-03 delete about_pages_linkeddomain garybristow.com
2016-04-03 delete address Weston Europark,Winterstoke Road,Weston Super Mare BS24 9AA
2016-04-03 delete address Winterstoke Road Weston-super-Mare BS24 9AA
2016-04-03 delete casestudy_pages_linkeddomain garybristow.com
2016-04-03 delete contact_pages_linkeddomain garybristow.com
2016-04-03 delete contact_pages_linkeddomain google.co.uk
2016-04-03 delete index_pages_linkeddomain garybristow.com
2016-04-03 insert about_pages_linkeddomain elegantthemes.com
2016-04-03 insert about_pages_linkeddomain wordpress.org
2016-04-03 insert address Unit 9 Weston Distribution Park Winterstoke Road Weston-super-Mare BS24 9AB
2016-04-03 insert casestudy_pages_linkeddomain elegantthemes.com
2016-04-03 insert casestudy_pages_linkeddomain wordpress.org
2016-04-03 insert contact_pages_linkeddomain elegantthemes.com
2016-04-03 insert contact_pages_linkeddomain wordpress.org
2016-04-03 insert index_pages_linkeddomain elegantthemes.com
2016-04-03 insert index_pages_linkeddomain wordpress.org
2016-04-03 insert person Julian P Jones
2016-04-03 insert person Phil Harris
2016-04-03 insert person Rob Hawkins
2016-04-03 insert person Sarah Morrissey
2016-04-03 insert person Simon Saverton
2016-04-03 insert person Tracy Partridge
2016-04-03 insert phone 01934 245043
2016-04-03 update primary_contact Winterstoke Road Weston-super-Mare BS24 9AA => Unit 9, Weston Distribution Park, Winterstoke Road, Weston-super-Mare BS24 9AB
2016-04-03 update robots_txt_status www.teamrefrigeration.co.uk: 404 => 200
2016-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-11 update website_status OK => DomainNotFound
2015-08-13 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-27 update statutory_documents 30/06/15 FULL LIST
2015-01-28 delete phone 01934 781040
2015-01-28 insert phone 01934 245028
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-07 delete address 6 WEST PARK CLIFTON BRISTOL AVON BS8 2LT
2014-09-07 insert address UNIT 9 WESTLAND DISTRIBUTION PARK WINTERSTOKE ROAD WESTON-SUPER-MARE AVON BS24 9AB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-08-22 update statutory_documents 30/06/14 FULL LIST
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 6 WEST PARK CLIFTON BRISTOL AVON BS8 2LT
2014-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANN EDWARDS / 01/01/2014
2014-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD EDWARDS / 01/01/2014
2014-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAZEL ANN EDWARDS / 01/01/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-11 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-03-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-04 update statutory_documents 30/06/12 FULL LIST
2012-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-11 update statutory_documents 30/06/11 FULL LIST
2011-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-05 update statutory_documents 30/06/10 FULL LIST
2010-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-13 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-09 update statutory_documents RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-01 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents COMPANY NAME CHANGED TEAM REFRIDGERATION LTD CERTIFICATE ISSUED ON 31/08/07
2006-06-30 update statutory_documents SECRETARY RESIGNED
2006-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION