- Company Overview for UK THERMOS LIMITED (04037228)
- Filing history for UK THERMOS LIMITED (04037228)
- People for UK THERMOS LIMITED (04037228)
- Charges for UK THERMOS LIMITED (04037228)
- More for UK THERMOS LIMITED (04037228)
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) |
---|---|---|---|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 Jul 2014 | AD02 | Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
11 Nov 2011 | TM01 | Termination of appointment of Paul Johnson as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
01 Aug 2011 | AD02 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP | |
01 Aug 2011 | CH01 | Director's details changed for Mr Nicholas John Kime on 19 July 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Christopher Armstead on 19 July 2011 | |
01 Aug 2011 | CH03 | Secretary's details changed for Mark Snape on 19 July 2011 | |
21 Jun 2011 | AD01 | Registered office address changed from Bhl Middleton Grove Parkside Industrial Estate Leeds West Yorkshire LS11 5BX on 21 June 2011 | |
15 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
27 Aug 2010 | AP01 | Appointment of Paul Johnson as a director | |
06 Aug 2010 | AP01 | Appointment of Mark Snape as a director | |
04 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
04 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AP03 | Appointment of Mark Snape as a secretary | |
13 Jan 2010 | TM02 | Termination of appointment of David Hartley as a secretary |