THERMOTRAFFIC LTD.

01088811
. NORTHERN INDUSTRIAL ESTATE BURY ST EDMUNDS SUFFOLK IP32 6NL

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 35 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 officers Appointment of director (Tomoki Furuyama) 2 Buy now
02 Apr 2024 officers Termination of appointment of director (Kazuo Morita) 1 Buy now
23 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2023 accounts Annual Accounts 33 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jan 2023 officers Appointment of director (Mr. Kazuo Morita) 2 Buy now
18 Jan 2023 officers Termination of appointment of director (Takanori Otsuji) 1 Buy now
23 Aug 2022 accounts Annual Accounts 35 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 officers Appointment of director (Mr. Nobuhiko Bando) 2 Buy now
05 Apr 2022 officers Termination of appointment of director (Motoyuki Hazu) 1 Buy now
03 Feb 2022 officers Appointment of director (Mr. Yohei Maruyama) 2 Buy now
03 Feb 2022 officers Termination of appointment of director (Tsutomu Kawasaki) 1 Buy now
01 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 officers Appointment of director (Mr. Tsutomu Kawasaki) 2 Buy now
01 Nov 2021 officers Appointment of director (Takanori Otsuji) 2 Buy now
01 Nov 2021 officers Appointment of director (Motoyuki Hazu) 2 Buy now
01 Nov 2021 officers Appointment of director (Mr Kevin Barry Hancock) 2 Buy now
01 Nov 2021 officers Appointment of director (Robertus Wilhelmus Haesakkers) 2 Buy now
01 Nov 2021 officers Termination of appointment of director (Timothy Joseph O'neill) 1 Buy now
01 Nov 2021 officers Termination of appointment of director (Aidan Vincent Hughes) 1 Buy now
01 Nov 2021 officers Termination of appointment of secretary (M & N Secretaries Limited) 1 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Timothy Joseph O'neill) 2 Buy now
13 Oct 2021 officers Appointment of corporate secretary (M & N Secretaries Limited) 2 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 officers Termination of appointment of secretary (Aidan Vincent Hughes) 1 Buy now
11 Oct 2021 incorporation Memorandum Articles 19 Buy now
11 Oct 2021 resolution Resolution 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 accounts Annual Accounts 36 Buy now
22 Apr 2021 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2020 accounts Annual Accounts 38 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 33 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 34 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2017 accounts Annual Accounts 34 Buy now
17 Jun 2016 annual-return Annual Return 4 Buy now
11 May 2016 accounts Annual Accounts 35 Buy now
15 Jan 2016 officers Appointment of director (Mr Aidan Vincent Hughes) 2 Buy now
15 Jan 2016 officers Termination of appointment of director (Norman Alan Philip Hatcliff) 1 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
17 Mar 2015 accounts Annual Accounts 28 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Annual Accounts 25 Buy now
08 Jan 2014 auditors Auditors Resignation Company 1 Buy now
03 Jan 2014 auditors Auditors Resignation Company 1 Buy now
02 Jul 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 29 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 accounts Annual Accounts 28 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
21 Mar 2011 accounts Annual Accounts 28 Buy now
07 Oct 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 accounts Annual Accounts 29 Buy now
02 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
13 Mar 2009 accounts Annual Accounts 29 Buy now
10 Nov 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
29 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
29 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
27 Mar 2008 accounts Annual Accounts 26 Buy now
06 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 24 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Oct 2006 annual-return Return made up to 28/09/06; full list of members 7 Buy now
07 Jul 2006 accounts Annual Accounts 25 Buy now
08 Jun 2006 officers Secretary's particulars changed 1 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
13 Oct 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers New director appointed 2 Buy now
27 Jul 2005 accounts Annual Accounts 23 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: northern industrial estate bury st edmunds suffolk DY5 1LJ 1 Buy now
28 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2005 address Registered office changed on 28/04/05 from: unit 4 mulberry way belvedere kent DA17 6AN 1 Buy now
21 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 24 Buy now
18 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
14 Sep 2003 officers New secretary appointed 2 Buy now
14 Sep 2003 address Registered office changed on 14/09/03 from: 38 bell street reigate surrey RH2 7BA 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
08 Jul 2003 accounts Annual Accounts 24 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
10 Oct 2002 annual-return Return made up to 28/09/02; full list of members 7 Buy now
28 Jun 2002 accounts Annual Accounts 21 Buy now
06 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2001 annual-return Return made up to 28/09/01; full list of members 7 Buy now