Advanced company searchLink opens in new window

THERMAL HIRE LTD

Company number 01174472

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)
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,160
28 May 2015 AA Accounts for a medium company made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,160
14 Apr 2014 AA Accounts for a medium company made up to 31 October 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,160
09 Jan 2014 MR01 Registration of charge 011744720003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
02 Jan 2014 MR01 Registration of charge 011744720002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Jun 2013 TM02 Termination of appointment of Vitalprofit Limited as a secretary
07 May 2013 AA Accounts for a medium company made up to 31 October 2012
20 Feb 2013 CH01 Director's details changed for James Bernard Riley on 20 February 2013
20 Feb 2013 CH01 Director's details changed for Benjamin Daniel Riley on 20 February 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
09 Mar 2012 CH01 Director's details changed for James Bernard Riley on 9 March 2012
14 Feb 2012 CH01 Director's details changed for Benjamin Daniel Riley on 14 February 2012
25 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Jul 2011 AA Accounts for a medium company made up to 31 October 2010
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Aug 2010 AA Accounts for a medium company made up to 31 October 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
20 Feb 2008 363a Return made up to 31/12/07; full list of members
04 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006