- Company Overview for THERMALAIR LIMITED (01676950)
- Filing history for THERMALAIR LIMITED (01676950)
- People for THERMALAIR LIMITED (01676950)
- Charges for THERMALAIR LIMITED (01676950)
- More for THERMALAIR LIMITED (01676950)
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) |
---|---|---|---|
08 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of William Baird as a director | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
04 Nov 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
12 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
12 Aug 2008 | 190 | Location of debenture register | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from unit 1 milner road chilton industrial estate sudbury suffolk CO10 2XG | |
12 Aug 2008 | 353 | Location of register of members | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 6 lundy court rougham industrial estate bury st edmunds suffolk IP30 9ND | |
07 May 2008 | 288b | Appointment terminated secretary carol mccarthy | |
07 May 2008 | 288b | Appointment terminated director john walsh | |
07 May 2008 | 288b | Appointment terminated director david mccarthy | |
07 May 2008 | 288a | Director appointed william baird | |
07 May 2008 | 288a | Director and secretary appointed phillip grocott | |
22 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
08 Aug 2007 | 363a | Return made up to 07/08/07; full list of members | |
16 Apr 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
07 Aug 2006 | 363a | Return made up to 07/08/06; full list of members |