- Company Overview for J.CULLEN THERMALS LIMITED (01271756)
- Filing history for J.CULLEN THERMALS LIMITED (01271756)
- People for J.CULLEN THERMALS LIMITED (01271756)
- Charges for J.CULLEN THERMALS LIMITED (01271756)
- More for J.CULLEN THERMALS LIMITED (01271756)
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) |
---|---|---|---|
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH03 | Secretary's details changed for Mrs Dawn Dale on 1 October 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015 | |
29 Apr 2016 | CH01 | Director's details changed for Mrs Dawn Dale on 1 October 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Miss Mary Ann Fealy on 1 February 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
07 May 2012 | CH01 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 | |
10 Apr 2012 | AP01 | Appointment of Mrs Dawn Dale as a director | |
23 Feb 2012 | CH03 | Secretary's details changed for Mrs Dawn Dale on 23 February 2012 | |
23 Feb 2012 | AD01 | Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
03 May 2011 | TM01 | Termination of appointment of Valerie Cullen as a director | |
03 May 2011 | AP03 | Appointment of Mrs Dawn Dale as a secretary |