- Company Overview for INDITHERM CONSTRUCTION LIMITED (04504248)
- Filing history for INDITHERM CONSTRUCTION LIMITED (04504248)
- People for INDITHERM CONSTRUCTION LIMITED (04504248)
- More for INDITHERM CONSTRUCTION LIMITED (04504248)
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) |
---|---|---|---|
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
04 Feb 2017 | TM02 | Termination of appointment of William Graham Walls as a secretary on 1 February 2017 | |
04 Feb 2017 | AP03 | Appointment of Mike Briant as a secretary on 1 February 2017 | |
04 Feb 2017 | AD01 | Registered office address changed from Unit 4a, Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF England to 2 Satellite Business Village Fleming Way Crawley RH10 9NE on 4 February 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AP03 | Appointment of Mr William Graham Walls as a secretary on 5 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Ian Douglas Smith as a director on 5 May 2016 | |
06 May 2016 | AD01 | Registered office address changed from Inditherm House,, Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7LG to Unit 4a, Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Toby Foster as a director on 5 May 2015 | |
06 May 2016 | AP01 | Appointment of Mr Neil James Campbell as a director on 5 May 2016 | |
06 May 2016 | TM02 | Termination of appointment of Ian Douglas Smith as a secretary on 5 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Pal Mangat as a director on 5 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Nicholas David Bettles as a director on 23 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
28 Jun 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |