THERMOBAU LTD
Status | ACTIVE |
Company No. | 08344045 |
Category | Private Limited Company |
Incorporated | 02 Jan 2013 |
Age | 11 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THERMOBAU LTD is an active private limited company with number 08344045. It was incorporated 11 years, 3 months, 26 days ago, on 02 January 2013. The company address is 70 A Beverley Road, Hull, HU3 1YD, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type micro entity
Date: 29 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Address
Type: AD01
Old address: 9 Wallace Road Bilston WV14 8BU England
Change date: 2020-06-22
New address: 70 a Beverley Road Hull HU3 1YD
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Old address: 74B Cherry Lane Liverpool L4 8SE England
New address: 9 Wallace Road Bilston WV14 8BU
Change date: 2020-04-03
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England
Change date: 2020-03-10
New address: 74B Cherry Lane Liverpool L4 8SE
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-19
Old address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England
New address: 116 Billington Avenue Newton-Le-Willows WA12 0AW
Documents
Change person director company with change date
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-19
Officer name: Mr. Daniel Grzegorz Włostowski
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2020
Action Date: 19 Jan 2020
Category: Address
Type: AD01
New address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW
Old address: The Legacy Business Centre/2a Ruckholt Road London E10 5NP England
Change date: 2020-01-19
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-16
Officer name: Mr. Daniel Grzegorz Włostowski
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: 776-778 Barking Road London E13 9PJ England
New address: The Legacy Business Centre/2a Ruckholt Road London E10 5NP
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-25
Officer name: Mr Daniel Grzegorz Włostowski
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
New address: 776-778 Barking Road London E13 9PJ
Old address: 56 Mill Mead Business Centre Mill Mead Road London N17 9QU
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Mr Daniel Grzegorz Włostowski
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: 164 Lee Valley Technopark Ashley Road London N17 9LN
Change date: 2014-03-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Some Companies
DILLINER WOOD FARM,NEWARK,NG22 8PN
Number: | 11893220 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031573 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EXCLUSIVE DESTINATION MANAGEMENT COMPANY LTD
THIRD FLOOR,LONDON,W1B 3HH
Number: | 09676653 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOSKIN EDUCATION CONSULTING LTD
1 SPRINGFIELD ROAD,LOOE,PL13 1HB
Number: | 11742276 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 05037472 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES CLIMATE SERVICES LIMITED
40 WATERS ROAD,KINGSTON UPON THAMES,KT1 3LP
Number: | 10159314 |
Status: | ACTIVE |
Category: | Private Limited Company |