Advanced company searchLink opens in new window

J.CULLEN THERMALS LIMITED

Company number 01271756

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
10 May 2016 CH03 Secretary's details changed for Mrs Dawn Dale on 1 October 2015
29 Apr 2016 CH01 Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015
29 Apr 2016 CH01 Director's details changed for Mrs Dawn Dale on 1 October 2015
01 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
06 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
01 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Miss Mary Ann Fealy on 1 February 2013
03 May 2013 CH01 Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
08 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 May 2012 CH01 Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012
10 Apr 2012 AP01 Appointment of Mrs Dawn Dale as a director
23 Feb 2012 CH03 Secretary's details changed for Mrs Dawn Dale on 23 February 2012
23 Feb 2012 AD01 Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012
14 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
03 May 2011 TM01 Termination of appointment of Valerie Cullen as a director
03 May 2011 AP03 Appointment of Mrs Dawn Dale as a secretary