(CS01) Confirmation statement with no updates Sunday 28th January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thermmark Limited, Second Avenue Radnor Park Industrial Estate Congleton Cheshire CW12 4XJ. Change occurred on Wednesday 11th January 2023. Company's previous address: Unit 7 & 8 Greenfield Farm Industrial Estate Back Lane Congleton Cheshire CW12 4TU England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, April 2020
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd April 2020
filed on: 22nd, April 2020
| resolution
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 9th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 9th February 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Monday 1st October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088212050001, created on Monday 22nd January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 14th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 14th March 2016
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 7 & 8 Greenfield Farm Industrial Estate Back Lane Congleton Cheshire CW12 4TU. Change occurred on Tuesday 17th November 2015. Company's previous address: Unit 4a & 4B Holmes Chapel Business Park Manor Lane Holmes Chapel Crewe CW4 8AF.
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 1st October 2014
filed on: 7th, June 2015
| capital
|
Free Download
(7 pages)
|
(SH01) 180.00 GBP is the capital in company's statement on Wednesday 1st October 2014
filed on: 7th, June 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed thermmark LTD.certificate issued on 09/07/14
filed on: 9th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 8th July 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th December 2013
capital
|
|