Advanced company searchLink opens in new window

AMPHENOL THERMOMETRICS (UK) LIMITED

Company number 02310013

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)
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 12,757,360
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 12,757,360
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2015
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2014
07 Jul 2015 TM01 Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Craig Anthony Lampo as a director on 1 July 2015
23 Jun 2015 AUD Auditor's resignation
05 Jun 2015 MISC Sec 519
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4,001,000

Statement of capital on 2015-07-20
  • GBP 12,757,360
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015.
17 Mar 2015 AA Full accounts made up to 17 December 2013
25 Sep 2014 AA01 Current accounting period extended from 18 December 2014 to 31 December 2014
12 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 18 December 2013
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,001,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015.
17 Jun 2014 AP04 Appointment of Abogado Nominees Limited as a secretary
17 Jun 2014 AP03 Appointment of Edward Charles Wetmore as a secretary
17 Jun 2014 AP01 Appointment of Richard Adam Norwitt as a director
17 Jun 2014 AP01 Appointment of Diana Gentile Reardon as a director
17 Jun 2014 AP01 Appointment of John Treanor as a director
29 May 2014 AD04 Register(s) moved to registered office address
23 May 2014 AD01 Registered office address changed from , Crown Industrial Estate, Priorswood Road, Taunton, Somerset, TA2 8QY on 23 May 2014
23 May 2014 TM01 Termination of appointment of Gordon Wickes as a director
23 May 2014 TM01 Termination of appointment of Robert Twiney as a director
23 May 2014 TM01 Termination of appointment of Douglas Hayes as a director
23 May 2014 TM01 Termination of appointment of Nigel Callun as a director
23 May 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary