THERMOTECH BUILDING MAINTENANCE LIMITED
Company number 04382588
- Company Overview for THERMOTECH BUILDING MAINTENANCE LIMITED (04382588)
- Filing history for THERMOTECH BUILDING MAINTENANCE LIMITED (04382588)
- People for THERMOTECH BUILDING MAINTENANCE LIMITED (04382588)
- More for THERMOTECH BUILDING MAINTENANCE LIMITED (04382588)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
09 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 May 2017 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 4 Silkwood Court Wakefield WF5 9TP on 10 May 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
02 Feb 2015 | AD01 | Registered office address changed from Northminster Business Park Northfield Lane York North Yorkshire YO26 6QU to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2 February 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Christopher John Allman as a director on 20 November 2014 | |
05 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 |