THERMAL DEVELOPMENTS INTERNATIONAL LIMITED

39a Tithebarn Road, Southport, PR8 6AB, England
StatusACTIVE
Company No.01529709
CategoryPrivate Limited Company
Incorporated24 Nov 1980
Age43 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

THERMAL DEVELOPMENTS INTERNATIONAL LIMITED is an active private limited company with number 01529709. It was incorporated 43 years, 5 months, 27 days ago, on 24 November 1980. The company address is 39a Tithebarn Road, Southport, PR8 6AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: 39a Tithebarn Road Southport PR8 6AB

Change date: 2023-08-09

Old address: 39 Tithebarn Road Southport Merseyside PR8 6AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-14

Officer name: Mrs Karleen Marchant

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Sharron Shayler

Termination date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynn Sharron Shayler

Appointment date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Philomena Owen

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Horrocks Macbeth

Change date: 2014-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-31

Officer name: Mary Philomena Owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Macbeth Horrocks

Change date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Macbeth Horrocks

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mary philomena owen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene tavener

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john tavener

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed christine macbeth horrocks

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from 14A pine grove southport merseyside PR9 9AG

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/98; no change of members

Documents

View document PDF

Resolution

Date: 02 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Capital

Type: 123

Description: £ nc 1000/10000 08/05/98

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Resolution

Date: 16 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/08/91; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/08/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/08/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/03

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hytec (merseyside) LIMITED\certificate issued on 23/01/89

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 20/01/89

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/09/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

B.WEST (PROPERTY) LIMITED

THE OLD SCHOOL ROOMS,BRAUNTON,EX33 2EL

Number:00774937
Status:ACTIVE
Category:Private Limited Company

CHARLESSTEVENS LIMITED

80 HALSTEAD ROAD,LONDON,N21 3DS

Number:11806139
Status:ACTIVE
Category:Private Limited Company

CPM WELD LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:07165193
Status:ACTIVE
Category:Private Limited Company

DEAF CHILDREN NORTH WEST

26 KEIRBY WALK,BURNLEY,BB11 2DE

Number:06607092
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NAMASTE REAL ESTATES LIMITED

19 UNION STREET,ALDERSHOT,GU11 1EP

Number:10616473
Status:ACTIVE
Category:Private Limited Company

NATURAL POTIONS LIMITED

2 EVINGTON VALLEY GARDENS,LEICESTER,LE5 5LW

Number:09394396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source