CRISTEX THERMAL PRODUCTS LIMITED

04799567
WEST HOUSE SETT END ROAD WEST SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QJ

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2024 accounts Annual Accounts 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 3 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Frances Louise Anne Yates) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 5 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 5 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 5 Buy now
07 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2017 accounts Annual Accounts 7 Buy now
22 Jun 2016 annual-return Annual Return 3 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
28 Oct 2014 officers Termination of appointment of director (Michael John Harrison) 1 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 accounts Annual Accounts 7 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Appointment of secretary (Ms Frances Louise Anne Yates) 1 Buy now
04 Jul 2013 officers Termination of appointment of secretary (Joyce Holden) 1 Buy now
24 Jun 2013 accounts Annual Accounts 8 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 accounts Annual Accounts 8 Buy now
26 Oct 2010 officers Appointment of secretary (Mrs Joyce Holden) 1 Buy now
26 Oct 2010 officers Termination of appointment of secretary (David Craig) 1 Buy now
29 Jun 2010 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for secretary (David Bruce Craig) 1 Buy now
28 Jun 2010 officers Change of particulars for director (Michael John Harrison) 2 Buy now
28 Jun 2010 officers Change of particulars for director (David Bruce Craig) 2 Buy now
14 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 7 Buy now
04 Sep 2008 annual-return Return made up to 16/06/08; change of members 7 Buy now
06 Jun 2008 accounts Annual Accounts 6 Buy now
05 Jun 2008 officers Director appointed michael john harrison 2 Buy now
05 Jun 2008 officers Appointment terminated director paul cant 1 Buy now
30 Aug 2007 annual-return Return made up to 16/06/07; no change of members 7 Buy now
22 Jul 2007 accounts Annual Accounts 7 Buy now
04 Sep 2006 annual-return Return made up to 16/06/06; full list of members 7 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: suite 211 glenfield park lomeshaye business village nelson lancashire BB9 7DR 1 Buy now
13 Jun 2005 annual-return Return made up to 16/06/05; full list of members 7 Buy now
03 Jun 2005 accounts Annual Accounts 6 Buy now
20 Dec 2004 capital Ad 16/06/03-30/09/04 £ si 1@1 2 Buy now
23 Sep 2004 accounts Accounting reference date extended from 30/06/04 to 30/09/04 1 Buy now
23 Aug 2004 annual-return Return made up to 16/06/04; full list of members 7 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 officers Director resigned 1 Buy now
16 Jul 2003 address Registered office changed on 16/07/03 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
16 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
16 Jun 2003 incorporation Incorporation Company 17 Buy now