THERM U TECH LTD

Dormer Cottage Yanley Lane Dormer Cottage Yanley Lane, Bristol, BS41 9LR, England
StatusACTIVE
Company No.04016621
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

THERM U TECH LTD is an active private limited company with number 04016621. It was incorporated 23 years, 11 months, 29 days ago, on 16 June 2000. The company address is Dormer Cottage Yanley Lane Dormer Cottage Yanley Lane, Bristol, BS41 9LR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Old address: 74 Totshill Drive Bristol BS13 0QX

New address: Dormer Cottage Yanley Lane Long Ashton Bristol BS41 9LR

Change date: 2021-06-18

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 24 Mar 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2021

Category: Address

Type: AD03

New address: Dormer Cottage Yanley Lane Long Ashton Bristol BS41 9LR

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2021

Category: Address

Type: AD02

New address: Dormer Cottage Yanley Lane Long Ashton Bristol BS41 9LR

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 040166210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-28

Charge number: 040166210004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Address

Type: AD01

New address: 74 Totshill Drive Bristol BS13 0QX

Change date: 2017-06-25

Old address: 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 23 Nov 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-07

Charge number: 040166210002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-16

Charge number: 040166210001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

New address: 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Change date: 2015-08-23

Old address: 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-23

Old address: Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU

New address: 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: Boyce's Building Regent Street Clifton Bristol BS8 4HU England

New address: Boyces Building 40-42 Regent Street Clifton Bristol BS8 4HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hughes

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Shaun Patrick Hughes

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Michael John Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Boyces Building Regent Street Clifton Bristol BS8 4HU

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Old address: 74 Totshill Drive Bristol Avon BS13 0QX

Change date: 2010-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE I.T SOUTH WEST LIMITED

2 FLEXBURY PARK ROAD,BUDE,EX23 8HP

Number:07853965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GJD LOGISTICS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10889930
Status:ACTIVE
Category:Private Limited Company

PANGOLINGUA LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11255013
Status:ACTIVE
Category:Private Limited Company

R J BOULTON MEDIA LTD

1 THE KEEP,BRISTOL,BS30 8YQ

Number:10702200
Status:ACTIVE
Category:Private Limited Company

SANDMORE LIMITED

FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA

Number:02372655
Status:ACTIVE
Category:Private Limited Company

SHAHI INVESTMENTS LIMITED

205 RUSSELL DRIVE,NOTTINGHAM,NG8 2BD

Number:10511329
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