ARMATHERM LTD

Hillam Industrial Estate Hillam Industrial Estate, Bradford, BD2 1QN, United Kingdom
StatusACTIVE
Company No.07093381
CategoryPrivate Limited Company
Incorporated02 Dec 2009
Age14 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ARMATHERM LTD is an active private limited company with number 07093381. It was incorporated 14 years, 7 months, 2 days ago, on 02 December 2009. The company address is Hillam Industrial Estate Hillam Industrial Estate, Bradford, BD2 1QN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-23

Officer name: Dawn Louise Shaw

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-23

Officer name: Mr Jonathan Adrian Shaw

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-23

Psc name: Mrs Dawn Shaw

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: Unit 1 Riverside Works Brighton Street Shipley West Yorkshire BD17 7EB

New address: Hillam Industrial Estate Hillam Road Bradford BD2 1QN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr Jonathan Adrian Shaw

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mrs Dawn Shaw

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Adrian Shaw

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Michael Robinson

Termination date: 2017-11-06

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: Bridge End House Park Mount Avenue Baildon West Yorkshire BD17 6DS United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-23

Officer name: Dawn Louise Wren

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dawn Louise Wren

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Michael Robinson

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 02 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSTRONG CONSULTANCY SERVICES LTD

SAPPHIRE HEIGHTS COURTYARD,BIRMINGHAM,B1 3ES

Number:10994532
Status:ACTIVE
Category:Private Limited Company

CONVERGENCE LIMITED

ALDERSHOT ENTERPRISE CENTRE MANDORA HOUSE,ALDERSHOT,GU11 2PW

Number:09793321
Status:ACTIVE
Category:Private Limited Company

DAB DESIGN AND MEDIA LTD

THE FLAT ABOVE THE POST OFFICE 83,OGMORE BY SEA,CF32 0PW

Number:08561249
Status:ACTIVE
Category:Private Limited Company

GLADIATOR MICROSYSTEM LIMITED

8 DAVENANT STREET,LONDON,E1 5NB

Number:08227943
Status:ACTIVE
Category:Private Limited Company
Number:09651203
Status:ACTIVE
Category:Private Limited Company

STUART MACLAREN PLUMBING & HEATING LTD.

48 BIRCH AVENUE,STIRLING,FK8 2PN

Number:SC280207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source