- Company Overview for TEMPERATURE TECHNOLOGY LIMITED (03546705)
- Filing history for TEMPERATURE TECHNOLOGY LIMITED (03546705)
- People for TEMPERATURE TECHNOLOGY LIMITED (03546705)
- Charges for TEMPERATURE TECHNOLOGY LIMITED (03546705)
- More for TEMPERATURE TECHNOLOGY LIMITED (03546705)
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) |
---|---|---|---|
09 Apr 2018 | PSC07 | Cessation of Steven William Riddett as a person with significant control on 16 February 2018 | |
09 Apr 2018 | PSC07 | Cessation of Valerie Ann Riddett as a person with significant control on 16 February 2018 | |
09 Apr 2018 | PSC01 | Notification of James Steven Riddett as a person with significant control on 16 February 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 May 2014 | CH01 | Director's details changed for James Steven Riddett on 13 May 2014 | |
12 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Mr Steven William Riddett on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for James Steven Riddett on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Valerie Ann Riddett on 25 April 2013 | |
25 Apr 2013 | CH03 | Secretary's details changed for Valerie Ann Riddett on 25 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for James Steven Riddett on 23 April 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from 37a Pine Drive Finchampstead Berkshire RG40 3LD on 23 April 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Dec 2011 | CH01 | Director's details changed for James Steven Riddett on 8 December 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders |