Established in 2003, Thermocold Ltd are based in Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Thermocold Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVISON, Neil | 27 February 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARKELL, Shaun Raymond | 27 February 2003 | 27 March 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 18 October 2019 | |
CH01 - Change of particulars for director | 05 March 2019 | |
CS01 - N/A | 05 March 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
MR01 - N/A | 05 September 2018 | |
CS01 - N/A | 12 March 2018 | |
TM02 - Termination of appointment of secretary | 12 March 2018 | |
PSC04 - N/A | 08 March 2018 | |
PSC04 - N/A | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
CH01 - Change of particulars for director | 08 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AR01 - Annual Return | 17 March 2016 | |
CH01 - Change of particulars for director | 16 March 2016 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
MR01 - N/A | 21 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 07 March 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 01 April 2004 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 September 2018 | Outstanding |
N/A |
A registered charge | 14 June 2013 | Outstanding |
N/A |