Advanced company searchLink opens in new window

PELI BIOTHERMAL LIMITED

Company number 08824902

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)
03 Jan 2019 TM01 Termination of appointment of Donald Ervin Jordan as a director on 2 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
29 Sep 2016 AAMD Amended full accounts made up to 31 December 2015
13 Sep 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
24 Sep 2014 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX United Kingdom to Celsius House the Stanbridge Building Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 24 September 2014
22 Sep 2014 CERTNM Company name changed peli cool logistics LIMITED\certificate issued on 22/09/14
  • RES15 ‐ Change company name resolution on 2014-09-19
22 Sep 2014 CONNOT Change of name notice
06 Jan 2014 CH01 Director's details changed for Lyndon John Faulkner on 23 December 2013
03 Jan 2014 AP04 Appointment of Secretarial Appointments Limited as a secretary
03 Jan 2014 AP01 Appointment of Mr Piero Marigo as a director
23 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-23
  • GBP 1