BODYCOTE THERMAL PROCESSING LIMITED
Company number 01271392
- Company Overview for BODYCOTE THERMAL PROCESSING LIMITED (01271392)
- Filing history for BODYCOTE THERMAL PROCESSING LIMITED (01271392)
- People for BODYCOTE THERMAL PROCESSING LIMITED (01271392)
- More for BODYCOTE THERMAL PROCESSING LIMITED (01271392)
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
|
|
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
|
|
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
|
|
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 |