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) |
---|---|---|---|
18 Jan 2019 | PSC07 | Cessation of Kenneth Charles Bound as a person with significant control on 11 January 2019 | |
17 Jan 2019 | MR01 | Registration of charge 023694300003, created on 17 January 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Oct 2012 | AP01 | Appointment of Mrs Emma Bound as a director | |
01 Oct 2012 | AP01 | Appointment of Mrs Claire Bound as a director | |
17 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Timothy James Bound as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Timothy Bound as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Timothy James Bound as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Nicholas John Bound as a director |