Advanced company searchLink opens in new window

THERMAL CERAMICS UK LIMITED

Company number 00890443

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)
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
  • GBP 26,650,000

Statement of capital on 2014-04-03
  • GBP 26,650,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 17/12/2014
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