Advanced company searchLink opens in new window

UK THERMOS LIMITED

Company number 04037228

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)
03 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 3 July 2017
03 Jul 2017 PSC02 Notification of Brands Home & Leisure Holdings Limited as a person with significant control on 6 April 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mr Yuanfu Alex Huang as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Richard Joseph Dias as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Yuji Katoaka as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Mark Snape as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Richard Alan Walker as a director on 31 May 2017
06 Jun 2017 TM01 Termination of appointment of Christopher Armstead as a director on 31 May 2017
06 Jun 2017 AP01 Appointment of Mr Seiichi Itoh as a director on 31 May 2017
13 Mar 2017 CH03 Secretary's details changed for Mr Mark Snape on 13 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Mark Snape on 13 March 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 AP01 Appointment of Mr Richard Alan Walker as a director on 6 June 2016
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Aug 2016 CH01 Director's details changed for Mr Christopher Armstead on 4 August 2016
05 Nov 2015 CH01 Director's details changed for Mark Snape on 5 November 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 159,575
07 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 159,575
14 Jul 2014 AD02 Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
20 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
01 Oct 2012 AA Full accounts made up to 31 December 2011