Advanced company searchLink opens in new window

BODYCOTE HEAT TREATMENTS LIMITED

Company number 01025652

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)
03 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
03 Jul 2010 CH01 Director's details changed for Mr David Emrys Johns on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr Philip Conrad Lee on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr David Farrington Landless on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Miss Julie Norma Pickford on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr Derek Alty on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Simon Paul Blantern on 1 October 2009
03 Jul 2010 CH03 Secretary's details changed for Mr John Roland Grime on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Mr Michael Hallas on 1 October 2009
03 Jul 2010 CH01 Director's details changed for Terence Anthony Hill on 1 October 2009
23 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Enter agreements 05/02/2010
26 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Credit facility agreement 07/01/2010
06 Jan 2010 TM01 Termination of appointment of Roger Morgan as a director
13 Aug 2009 AA Full accounts made up to 31 December 2008
06 Aug 2009 288a Director appointed mr david farrington landless
06 Jul 2009 363a Return made up to 14/06/09; full list of members
01 Jul 2009 288b Appointment terminated director john hubbard
01 Jul 2009 288b Appointment terminated director derek sleight
26 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2008 288c Director's change of particulars / terence hill / 13/10/2008
19 Aug 2008 287 Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
14 Jul 2008 AA Full accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 14/06/08; full list of members
12 May 2008 363a Return made up to 25/04/08; full list of members
02 Apr 2008 288c Director's change of particulars / john hubbard / 01/04/2008