Tamworth Heat Treatment Ltd was founded on 26 June 1984, it has a status of "Active". We don't know the number of employees at this business. Bannister, Kevin William, Crilly, Amanda, Whitehouse, Daniel Edward, Whitehouse, Matthew John, Bundy, Elaine, Bundy, Ronald, Hurley, Michael William, Whitehouse, Alan, Whitehouse, Jean are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, Kevin William | 01 July 2007 | - | 1 |
CRILLY, Amanda | 01 July 2007 | - | 1 |
WHITEHOUSE, Daniel Edward | 12 June 2014 | - | 1 |
WHITEHOUSE, Matthew John | 12 June 2014 | - | 1 |
BUNDY, Elaine | N/A | 01 September 2013 | 1 |
BUNDY, Ronald | N/A | 01 February 2016 | 1 |
HURLEY, Michael William | 16 March 1998 | 25 October 2003 | 1 |
WHITEHOUSE, Alan | N/A | 31 July 2015 | 1 |
WHITEHOUSE, Jean | N/A | 11 December 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 13 September 2018 | |
CH01 - Change of particulars for director | 21 May 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CH01 - Change of particulars for director | 14 September 2017 | |
CS01 - N/A | 14 September 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 13 September 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
CH01 - Change of particulars for director | 04 August 2016 | |
CH03 - Change of particulars for secretary | 04 August 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
MR04 - N/A | 05 April 2016 | |
MR04 - N/A | 05 April 2016 | |
MR04 - N/A | 05 April 2016 | |
MR04 - N/A | 05 April 2016 | |
AA - Annual Accounts | 11 December 2015 | |
SH03 - Return of purchase of own shares | 06 October 2015 | |
AR01 - Annual Return | 24 September 2015 | |
RESOLUTIONS - N/A | 05 August 2015 | |
SH03 - Return of purchase of own shares | 05 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AA - Annual Accounts | 02 January 2014 | |
TM01 - Termination of appointment of director | 12 December 2013 | |
AR01 - Annual Return | 04 October 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
CH03 - Change of particulars for secretary | 29 September 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
CH01 - Change of particulars for director | 25 October 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 21 April 2009 | |
287 - Change in situation or address of Registered Office | 07 October 2008 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363s - Annual Return | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2007 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363a - Annual Return | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2005 | |
RESOLUTIONS - N/A | 11 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 17 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 September 2004 | |
AA - Annual Accounts | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 09 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
363s - Annual Return | 16 September 2002 | |
395 - Particulars of a mortgage or charge | 09 May 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 02 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1999 | |
AA - Annual Accounts | 26 March 1999 | |
395 - Particulars of a mortgage or charge | 19 March 1999 | |
287 - Change in situation or address of Registered Office | 13 March 1999 | |
363s - Annual Return | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 April 1998 | |
AA - Annual Accounts | 04 January 1998 | |
363s - Annual Return | 15 October 1997 | |
169 - Return by a company purchasing its own shares | 06 May 1997 | |
AA - Annual Accounts | 29 April 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
RESOLUTIONS - N/A | 17 March 1997 | |
RESOLUTIONS - N/A | 26 September 1996 | |
363s - Annual Return | 17 September 1996 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 30 December 1994 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 23 December 1993 | |
363s - Annual Return | 24 November 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363b - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 25 November 1991 | |
363a - Annual Return | 06 November 1991 | |
AA - Annual Accounts | 04 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 March 1991 | |
363 - Annual Return | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 30 March 1990 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
395 - Particulars of a mortgage or charge | 16 August 1989 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
AA - Annual Accounts | 23 January 1988 | |
363 - Annual Return | 23 January 1988 | |
AA - Annual Accounts | 25 June 1987 | |
363 - Annual Return | 25 June 1987 | |
NEWINC - New incorporation documents | 26 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 08 May 2002 | Outstanding |
N/A |
Chattels mortgage | 18 March 1999 | Fully Satisfied |
N/A |
Debenture | 07 April 1997 | Fully Satisfied |
N/A |
Legal charge | 26 March 1990 | Fully Satisfied |
N/A |
Charge | 01 August 1989 | Fully Satisfied |
N/A |