- Company Overview for THERMAL CERAMICS UK LIMITED (00890443)
- Filing history for THERMAL CERAMICS UK LIMITED (00890443)
- People for THERMAL CERAMICS UK LIMITED (00890443)
- Charges for THERMAL CERAMICS UK LIMITED (00890443)
- More for THERMAL CERAMICS UK LIMITED (00890443)
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) |
---|---|---|---|
17 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Dr Michael Gwyn Thomas on 13 March 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Simon John Rhodes Halliday on 13 March 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Mr Simon John Rhodes Halliday on 13 March 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Charles Alfred Cobb as a director on 10 September 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Baljinder Kumar Bandha as a director on 23 July 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | CH01 | Director's details changed for Dr Michael Gwyn Thomas on 29 August 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Charles Alfred Cobb on 29 August 2013 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Simon John Rhodes Halliday on 29 August 2013 | |
03 Apr 2014 | CH03 | Secretary's details changed for Mr Simon John Rhodes Halliday on 29 August 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
12 Apr 2013 | AD02 | Register inspection address has been changed from C/O C/O the Morgan Crucible Company Plc Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom | |
12 Apr 2013 | CH01 | Director's details changed for Dr Andrew Joseph Hosty on 27 March 2013 | |
09 Jul 2012 | AA | Full accounts made up to 1 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
30 Aug 2011 | AA | Full accounts made up to 2 January 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Mr Simon John Rhodes Halliday on 20 January 2011 | |
04 Nov 2010 | AP01 | Appointment of Dr Michael Gwyn Thomas as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Charles Alfred Cobb as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Simon John Rhodes Halliday as a director | |
04 Nov 2010 | AP01 | Appointment of Dr Andrew Joseph Hosty as a director |