- Company Overview for THERMCO ELECTRICALS LTD. (09354187)
- Filing history for THERMCO ELECTRICALS LTD. (09354187)
- People for THERMCO ELECTRICALS LTD. (09354187)
- Charges for THERMCO ELECTRICALS LTD. (09354187)
- More for THERMCO ELECTRICALS LTD. (09354187)
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) |
---|---|---|---|
26 Jan 2018 | MR01 | Registration of charge 093541870001, created on 22 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from The Old Depot Cess Road Martham Great Yarmouth Norfolk NR29 4RF to Unit 3B First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 7 February 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Satish Gulati as a director on 18 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of John Walter Grimmer as a director on 10 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr John Robert Hardcastle as a director on 18 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
23 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
11 Jan 2015 | AP01 | Appointment of Mr John Walter Grimmer as a director on 11 January 2015 | |
15 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-15
|