THERMAL INSULATION COVERS LIMITED
Status | ACTIVE |
Company No. | 07359898 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THERMAL INSULATION COVERS LIMITED is an active private limited company with number 07359898. It was incorporated 13 years, 9 months, 6 days ago, on 27 August 2010. The company address is 18 Woodbury Close 18 Woodbury Close, Redditch, B97 5YQ, Worcestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 28 May 2021
Action Date: 29 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-29
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Change account reference date company previous shortened
Date: 26 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 21 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-21
Officer name: Mr Justin Mcgrath
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Mcgrath
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-13
Old address: 70 the Meadway Headless Cross Redditch Worcs B97 5AF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcgrath
Documents
Change registered office address company with date old address
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-03
Old address: the Coach House Hill Top Webheath Redditch Worcestershire B97 5PQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-30
Officer name: Justin Mcgrath
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Mcgrath
Documents
Some Companies
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 09217102 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLG DECORATING & PROPERTY SERVICES LTD
3 KING ALBERT COURT,PORTSMOUTH,PO1 1QX
Number: | 11144629 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRA HOUSE,EDGWARE,HA8 7EB
Number: | 04739433 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSM MANUFACTURING CONSULTING LIMITED
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 10274336 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEECHFIELD DRIVE,HULL,HU10 6DF
Number: | 08933601 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSURANCE PARTNERSHIP FINANCIAL SERVICES LIMITED
40-42 BEVERLEY ROAD,,HU3 1YE
Number: | 04690090 |
Status: | ACTIVE |
Category: | Private Limited Company |