Advanced company searchLink opens in new window

THERMOX PERFORMANCE MATERIALS LIMITED

Company number 01062827

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 Jun 2016 AP01 Appointment of Mr David Stephen Sher as a director on 5 May 2016
03 Jun 2016 TM01 Termination of appointment of Giles Pruen Robbins as a director on 5 May 2016
03 Jun 2016 TM01 Termination of appointment of Nicholas Thorne as a director on 2 June 2016
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 300
13 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Adrian Henry Heywood as a secretary on 17 July 2015
08 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300
21 Aug 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300
10 Jan 2014 AP01 Appointment of Herr Dieter Hans Josef Guhl as a director
09 Jan 2014 TM01 Termination of appointment of Stephen Lipiec as a director
24 Sep 2013 AP01 Appointment of Mr Nicholas Thorne as a director
24 Sep 2013 TM01 Termination of appointment of Geoffrey Rowan as a director
29 Aug 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Apr 2013 TM02 Termination of appointment of Mike Wood as a secretary
24 Aug 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr Giles Pruen Robbins on 9 December 2011
18 Aug 2011 AA Full accounts made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 May 2011 CH03 Secretary's details changed for Mr Adrian Henry Heywood on 12 May 2011
12 May 2011 CH01 Director's details changed for Mr Hamish Terence Kinnear Brown on 12 May 2011
12 May 2011 CH01 Director's details changed for Mr Giles Pruen Robbins on 12 May 2011
12 May 2011 CH01 Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 12 May 2011