- Company Overview for THERMAPPLY LIMITED (05597696)
- Filing history for THERMAPPLY LIMITED (05597696)
- People for THERMAPPLY LIMITED (05597696)
- Charges for THERMAPPLY LIMITED (05597696)
- More for THERMAPPLY LIMITED (05597696)
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 May 2019 | MR04 | Satisfaction of charge 1 in full | |
02 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Eleanor Wyborn as a director on 21 February 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT England to 774-780 Wilmslow Road Manchester M20 2DR on 25 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 774 - 780 Wilmslow Road Manchester M20 2DR England to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 23 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
09 Oct 2018 | CH01 | Director's details changed for Eleanor Wyborn on 9 October 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to 774 - 780 Wilmslow Road Manchester M20 2DR on 15 August 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Apr 2018 | MR01 | Registration of charge 055976960002, created on 20 April 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 5 February 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
25 Oct 2011 | CH03 | Secretary's details changed for Mrs Susan Mary Hamp on 19 October 2011 |