Advanced company searchLink opens in new window

MONITHERM LIMITED

Company number 03582139

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)
29 Jun 2017 PSC04 Change of details for Mrs Janet Pamela Snasdell as a person with significant control on 6 April 2016
29 Jun 2017 PSC04 Change of details for Mr James Allan Kinloch Fleming as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC01 Notification of James Allan Kinloch Fleming as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Martin Williamson as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Janet Pamela Snasdell as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Sharon Myfanwy Walker as a person with significant control on 6 April 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 400
22 Jun 2016 AD01 Registered office address changed from 2 Charter Mews Northgate Street Bury St Edmunds Suffolk IP33 1HP to Ef Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR on 22 June 2016
29 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 400
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from 40/41 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LW on 29 September 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for James Allan Kinloch Fleming on 2 October 2009
14 Jul 2010 CH01 Director's details changed for Sharon Myfanwy Walker on 2 October 2009