Advanced company searchLink opens in new window

THERMAL ENGINEERING HOLDING LIMITED

Company number 07119234

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)
21 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 978

Statement of capital on 2014-12-12
  • GBP 980
20 Dec 2013 AP03 Appointment of Mr Andrew Bodenham as a secretary
20 Dec 2013 TM01 Termination of appointment of Ian Slater as a director
20 Dec 2013 TM01 Termination of appointment of Vardhan Rajkumar as a director
20 Dec 2013 TM01 Termination of appointment of Michael Mcvicar as a director
20 Dec 2013 TM01 Termination of appointment of Clifford Herbertson as a director
20 Dec 2013 TM01 Termination of appointment of Stephen Keating as a director
20 Dec 2013 AD01 Registered office address changed from , 59/61 High Street, Rickmansworth, Hertfordshire, WD3 1RH, England on 20 December 2013
20 Dec 2013 AP01 Appointment of Mr Andrew John Bodenham as a director
20 Dec 2013 TM01 Termination of appointment of Ade Adepoju as a director
20 Dec 2013 AP01 Appointment of Mr Mark Rollins as a director
20 Dec 2013 AP01 Appointment of Mr Derek John Harding as a director
20 Dec 2013 AD01 Registered office address changed from , Thermal Engineering Orchard Road, Royston, Hertfordshire, SG8 5JZ, United Kingdom on 20 December 2013
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Dec 2013 MR04 Satisfaction of charge 1 in full
17 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
14 Feb 2013 AP01 Appointment of Mr Maxwell John Humber as a director
07 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from , Thermal Engineering Orchard Road, Royston, Hertfordshire, SG8 5JZ, United Kingdom on 7 January 2013
13 Sep 2012 AD01 Registered office address changed from , 35 Bruton Street, London, W1J 6QY, United Kingdom on 13 September 2012
22 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from , 18B Charles Street, London, W1J 5DU on 26 January 2012
08 Nov 2011 AA Group of companies' accounts made up to 31 December 2010