- Company Overview for HOTTIES THERMAL PACKS LIMITED (03214095)
- Filing history for HOTTIES THERMAL PACKS LIMITED (03214095)
- People for HOTTIES THERMAL PACKS LIMITED (03214095)
- Charges for HOTTIES THERMAL PACKS LIMITED (03214095)
- More for HOTTIES THERMAL PACKS LIMITED (03214095)
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 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | PSC02 | Notification of Portinscale (U.K.) Ltd as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
21 Jun 2016 | TM01 | Termination of appointment of Adrian Neville Fellows as a director on 3 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of John Joseph Czerwonka as a director on 14 March 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of John Joseph Czerwonka as a secretary on 14 March 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 1 Slater Bank Hebden Bridge West Yorkshire HX7 7DY to Unit 15 Station Road Industrial Park Station Road Luddendenfoot Halifax West Yorkshire HX2 6AD on 21 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Matthew Geoffrey Smith as a director on 3 June 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Mar 2016 | MR04 | Satisfaction of charge 3 in full |