Advanced company searchLink opens in new window

BODYCOTE THERMAL PROCESSING LIMITED

Company number 01271392

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)
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Michael John Harkcom as a director
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 June 2011
17 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/11
01 Apr 2011 AP03 Appointment of Mrs Ute Suse Ball as a secretary
01 Apr 2011 TM02 Termination of appointment of John Grime as a secretary
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Jul 2010 AP01 Appointment of Mr David Farrington Landless as a director
03 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
03 Jul 2010 CH03 Secretary's details changed for Mr John Roland Grime on 1 October 2009
03 Jul 2010 TM01 Termination of appointment of Bodycote Nominees No 2 Limited as a director
03 Jul 2010 TM01 Termination of appointment of Bodycote Nominees No 1 Limited as a director
26 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Jun 2009 363a Return made up to 14/06/09; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
19 Aug 2008 287 Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG
19 Aug 2008 288c Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008
19 Aug 2008 288c Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008