Advanced company searchLink opens in new window

MAX4THERM (UK) LTD

Company number 05722137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 TM01 Termination of appointment of Christine Mary Jones as a director on 2 January 2018
09 Feb 2018 TM02 Termination of appointment of Christine Mary Jones as a secretary on 2 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 AD01 Registered office address changed from Challen Manson Lane Monmouth NP25 5QZ Wales to PO Box NP25 3QG Units 6 & 7 Hadnock Road Industrial Estate Monmouth Monmouthshire NP25 3QG on 14 December 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
02 Dec 2016 AD01 Registered office address changed from Unit 1a Techway Wonastow Road Industrial Estate (West) Monmouth Monmouthshire NP25 5JA to Challen Manson Lane Monmouth NP25 5QZ on 2 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 47,000
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 47,000
04 Mar 2015 AP01 Appointment of Mr William Geoffrey Christopher Allen Jones as a director on 4 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 47,000
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 CC04 Statement of company's objects
27 Mar 2013 SH08 Change of share class name or designation
27 Mar 2013 SH10 Particulars of variation of rights attached to shares
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from Unit 1a Wonastow Road Industrial Estate West Monmouth Gwent NP25 5JA on 22 March 2013
18 Feb 2013 AD01 Registered office address changed from Unit 11 Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA United Kingdom on 18 February 2013
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 47,000
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders