Advanced company searchLink opens in new window

TOTAL PROCESS COOLING LIMITED

Company number 02598183

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)
30 Nov 2018 AP01 Appointment of Mr Ian Lowe as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Michael Charles Jordan as a director on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Colin Anthony Walters as a director on 30 November 2018
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
08 Apr 2014 AD01 Registered office address changed from 1 Upper St. Mary's Road, Upper St. Marys Road Bearwood West Midlands B67 5JR England on 8 April 2014
14 Mar 2014 AD01 Registered office address changed from 40 Bear Hill Alvechurch Birmingham B48 7JX England on 14 March 2014
09 Jan 2014 AD01 Registered office address changed from 1 Upper St Mary's Road Birmingham West Midlands B67 5JR Uk on 9 January 2014
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
06 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Michael Gerrard Gallagher on 4 April 2010