Advanced company searchLink opens in new window

THERMICA LIMITED

Company number 02080727

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)
08 Dec 2004 363s Return made up to 18/09/04; full list of members
27 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
25 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
27 Aug 2004 AA Accounts for a small company made up to 31 December 2002
25 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
10 Oct 2003 363s Return made up to 18/09/03; full list of members
06 Feb 2003 AA Accounts for a small company made up to 31 December 2001
30 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
09 Oct 2002 288a New director appointed
23 Sep 2002 363s Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 Oct 2001 AA Accounts for a small company made up to 31 December 2000
15 Oct 2001 363s Return made up to 18/09/01; full list of members
24 Aug 2001 287 Registered office changed on 24/08/01 from: stone ford house chamberlain road hull HU8 8HH
31 Oct 2000 AA Accounts for a small company made up to 31 December 1999
03 Oct 2000 363s Return made up to 18/09/00; full list of members
24 Sep 1999 363s Return made up to 18/09/99; no change of members
01 Sep 1999 AA Accounts for a small company made up to 31 December 1998
15 Dec 1998 AA Accounts for a small company made up to 31 May 1998
21 Oct 1998 225 Accounting reference date shortened from 31/05/99 to 31/12/98
06 Oct 1998 363s Return made up to 18/09/98; no change of members
23 Feb 1998 AA Accounts for a small company made up to 31 May 1997
14 Nov 1997 363s Return made up to 18/09/97; full list of members
24 Feb 1997 AA Accounts for a small company made up to 31 May 1996
19 Nov 1996 288b Director resigned
19 Nov 1996 288b Director resigned