AMPHENOL THERMOMETRICS (UK) LIMITED
Company number 02310013
- Company Overview for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- Filing history for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- People for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- Charges for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
- More for AMPHENOL THERMOMETRICS (UK) LIMITED (02310013)
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
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 December 2013
|
|
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
Statement of capital on 2015-07-20
|
|
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
|
|
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 |