TRANSTHERM COOLING INDUSTRIES LIMITED
Company number 02369430
- Company Overview for TRANSTHERM COOLING INDUSTRIES LIMITED (02369430)
- Filing history for TRANSTHERM COOLING INDUSTRIES LIMITED (02369430)
- People for TRANSTHERM COOLING INDUSTRIES LIMITED (02369430)
- Charges for TRANSTHERM COOLING INDUSTRIES LIMITED (02369430)
- More for TRANSTHERM COOLING INDUSTRIES LIMITED (02369430)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CH03 | Secretary's details changed for Mrs Lynda Irene Bound on 3 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 May 2019 | CH01 | Director's details changed for Mrs Emma Bound on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mrs Claire Bound on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Timothy James Bound on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Nicholas John Bound on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mrs Lynda Irene Bound on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Kenneth Charles Bound on 3 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 12 Banner Park Wickmans Drive Coventry CV4 9XA to 2 Banner Park Wickmans Drive Coventry West Midlands CV4 9XA on 3 May 2019 | |
29 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | SH08 | Change of share class name or designation | |
22 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2019 | PSC02 | Notification of Transtherm Group Holdings Ltd as a person with significant control on 11 January 2019 |