- Company Overview for TOTAL PROCESS COOLING LIMITED (02598183)
- Filing history for TOTAL PROCESS COOLING LIMITED (02598183)
- People for TOTAL PROCESS COOLING LIMITED (02598183)
- More for TOTAL PROCESS COOLING LIMITED (02598183)
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
|
|
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
|
|
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
|
|
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 |