- Company Overview for EUROTHERM LIMITED (00853008)
- Filing history for EUROTHERM LIMITED (00853008)
- People for EUROTHERM LIMITED (00853008)
- Charges for EUROTHERM LIMITED (00853008)
- Registers for EUROTHERM LIMITED (00853008)
- More for EUROTHERM LIMITED (00853008)
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) |
---|---|---|---|
13 Aug 2015 | TM01 | Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 | |
01 May 2015 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | AP01 | Appointment of Tanuja Randery as a director on 1 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Stuart Thorogood as a director on 1 March 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 | |
11 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
08 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 Apr 2014 | AP01 | Appointment of Mr Stuart Thorogood as a director | |
01 Apr 2014 | AP01 | Appointment of Peter Wexler as a director | |
31 Mar 2014 | AP01 | Appointment of Nicolas Vlieghe as a director | |
31 Mar 2014 | AP01 | Appointment of Mr Trevor Lambeth as a director | |
31 Mar 2014 | TM01 | Termination of appointment of David Thomas as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Victoria Hull as a director | |
03 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Victoria Mary Hull on 20 May 2011 | |
20 May 2011 | CH04 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 |