London
SE1 2AF
Director Name | Mr Donald John Kempster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Alex Hougaard Nielsen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | Vestergade 7b.2 Skive 7800 Denmark |
Secretary Name | Mr Francis William Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Coleridge Close Hitchin Hertfordshire SG4 0QY |
Director Name | Per Ib Theisen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Chief Of Staff |
Correspondence Address | Plantagevej 23 2820 Gentofte Denmark |
Director Name | Hans Rosenkrands Olsen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | Wild Orchard Nailsea Wall Clevedon Avon BS21 6UE |
Secretary Name | Torben Brandstrup |
---|---|
Nationality | Dane |
Status | Resigned |
Appointed | 01 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Hybenvej 12 Skive Dk7800 |
Director Name | Per Albaek |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Brombaervej 17 Skive 7800 Denmark |
Director Name | Torben Brandstrup |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dane |
Status | Resigned |
Appointed | 01 January 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | Hybenvej 12 Skive Dk7800 |
Director Name | Mr Richard Andrew Fowler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 May 2014) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Compton Road South Petherton Somerset TA13 5EN |
Director Name | Mr Poul Arne Jensen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sct. Mathiasgade 62 4. Th. 8800 Viborg Denmark |
Director Name | Mr Bjarke Brons |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3 Skovbrynet Viborg 8800 Denmark |
Secretary Name | Mr Bjarke Brons |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2009(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3 Skovbrynet Viborg 8800 Denmark |
Director Name | Mr Torben Duer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2010(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12 Windmill Business Park Windmill Road Clevedon North Somerset BS21 6SR |
Director Name | Mr Jesper Holm Thorstensen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 November 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 September 2017) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Lokesvej 24 7800 Skive 7800 Skive Denmark |
Director Name | Mr Torben Duer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 October 2015(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2017) |
Role | Company Ceo |
Country of Residence | Denmark |
Correspondence Address | Dantherm Ltd Marienlystvej 65 7800 Skive Skive Denmark |
Secretary Name | Mr Torben Duer |
---|---|
Status | Resigned |
Appointed | 14 October 2015(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | Dantherm Ltd Marienlystvej 65 7800 Skive Denmark |
Director Name | Mr Gavin Ellis George Abel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2018) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD |
Director Name | Mr Lee Simon Austin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2020) |
Role | Head Of Uk Operations |
Country of Residence | England |
Correspondence Address | Unit 2 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Website | dantherm.com |
---|---|
Email address | [email protected] |
Telephone | 01736 246255 |
Telephone region | Penzance |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Dantherm Hvac Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,790,593 |
Gross Profit | £843,443 |
Net Worth | -£226,031 |
Cash | £5,055 |
Current Liabilities | £1,334,378 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2020 (4 years ago) |
---|---|
Next Return Due | 11 May 2021 (overdue) |
16 April 2018 | Delivered on: 16 April 2018 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
---|---|
1 August 2017 | Delivered on: 7 August 2017 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
27 December 2016 | Delivered on: 3 January 2017 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
14 January 2016 | Delivered on: 22 January 2016 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
25 February 2009 | Delivered on: 11 March 2009 Persons entitled: Danske Bank a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2023 | Liquidators' statement of receipts and payments to 10 June 2023 (10 pages) |
---|---|
14 July 2023 | Removal of liquidator by court order (9 pages) |
14 July 2023 | Appointment of a voluntary liquidator (4 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 10 June 2022 (9 pages) |
28 June 2021 | Register(s) moved to registered inspection location Unit 12 Galliford Road Industrial Estate Heybridge, Maldon Essex CM9 4XD (2 pages) |
28 June 2021 | Register inspection address has been changed to Unit 12 Galliford Road Industrial Estate Heybridge, Maldon Essex CM9 4XD (2 pages) |
28 June 2021 | Registered office address changed from Unit 9 Westfield Office Park Kenn Road Clevedon BS21 6UA England to 1 More London Place London SE1 2AF on 28 June 2021 (2 pages) |
25 June 2021 | Resolutions
|
25 June 2021 | Declaration of solvency (6 pages) |
25 June 2021 | Appointment of a voluntary liquidator (3 pages) |
4 June 2021 | Statement by Directors (1 page) |
4 June 2021 | Resolutions
|
4 June 2021 | Statement of capital on 4 June 2021
|
4 June 2021 | Solvency Statement dated 26/05/21 (1 page) |
10 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Lee Simon Austin as a director on 25 May 2020 (1 page) |
22 May 2020 | Satisfaction of charge 034510790002 in full (1 page) |
22 May 2020 | Satisfaction of charge 1 in full (1 page) |
22 May 2020 | Satisfaction of charge 034510790004 in full (1 page) |
22 May 2020 | Satisfaction of charge 034510790005 in full (1 page) |
22 May 2020 | Cessation of Torben Duer as a person with significant control on 1 January 2019 (1 page) |
22 May 2020 | Satisfaction of charge 034510790003 in full (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 October 2018 | Appointment of Mr Donald John Kempster as a director on 1 October 2018 (2 pages) |
6 October 2018 | Termination of appointment of Gavin Ellis George Abel as a director on 30 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from 12 Windmill Business Park Windmill Road Clevedon North Somerset BS21 6SR to Unit 9 Westfield Office Park Kenn Road Clevedon BS21 6UA on 22 May 2018 (1 page) |
16 April 2018 | Registration of charge 034510790005, created on 16 April 2018 (10 pages) |
28 December 2017 | Change of name notice (2 pages) |
28 December 2017 | Resolutions
|
1 December 2017 | Director's details changed for Mr Ian Kenneth Furmidge on 1 December 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Ian Kenneth Furmidge on 1 December 2017 (2 pages) |
19 September 2017 | Termination of appointment of Jesper Holm Thorstensen as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Torben Duer as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Gavin Ellis George Abel as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Torben Duer as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Torben Duer as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Torben Duer as a director on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Lee Simon Austin as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Lee Simon Austin as a director on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Gavin Ellis George Abel as a director on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Jesper Holm Thorstensen as a director on 19 September 2017 (1 page) |
7 August 2017 | Registration of charge 034510790004, created on 1 August 2017 (9 pages) |
7 August 2017 | Registration of charge 034510790004, created on 1 August 2017 (9 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 January 2017 | Registration of charge 034510790003, created on 27 December 2016 (9 pages) |
3 January 2017 | Registration of charge 034510790003, created on 27 December 2016 (9 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 January 2016 | Registration of charge 034510790002, created on 14 January 2016 (42 pages) |
22 January 2016 | Registration of charge 034510790002, created on 14 January 2016 (42 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
15 October 2015 | Termination of appointment of Bjarke Brons as a director on 14 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Torben Duer as a secretary on 14 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Bjarke Brons as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Bjarke Brons as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Bjarke Brons as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Torben Duer as a secretary on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Torben Duer as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Torben Duer as a director on 14 October 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Auditor's resignation (2 pages) |
9 December 2014 | Auditor's resignation (2 pages) |
28 November 2014 | Section 519 companies act 2006 (2 pages) |
28 November 2014 | Section 519 companies act 2006 (2 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Termination of appointment of Richard Fowler as a director (1 page) |
4 June 2014 | Termination of appointment of Richard Fowler as a director (1 page) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
9 January 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Auditor's resignation (2 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Company name changed dantherm air handling LIMITED\certificate issued on 03/09/12
|
3 September 2012 | Company name changed dantherm air handling LIMITED\certificate issued on 03/09/12
|
22 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Director's details changed for Mr Bjarke Brons on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Bjarke Brons on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Bjarke Brons on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Bjarke Brons on 16 April 2012 (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Memorandum and Articles of Association (6 pages) |
14 June 2011 | Memorandum and Articles of Association (6 pages) |
9 June 2011 | Accounts made up to 31 December 2010 (18 pages) |
9 June 2011 | Accounts made up to 31 December 2010 (18 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
10 December 2010 | Director's details changed for Mr Richard Andrew Fowler on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Ian Kenneth Furmidge on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jesper Holm Thorstensen on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Richard Andrew Fowler on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Ian Kenneth Furmidge on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr Jesper Holm Thorstensen on 10 December 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Richard Andrew Fowler on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Richard Andrew Fowler on 1 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Mr Richard Andrew Fowler on 1 November 2010 (2 pages) |
25 November 2010 | Termination of appointment of Torben Duer as a director (1 page) |
25 November 2010 | Appointment of Mr Jesper Holm Thorstensen as a director (2 pages) |
25 November 2010 | Appointment of Mr Jesper Holm Thorstensen as a director (2 pages) |
25 November 2010 | Termination of appointment of Torben Duer as a director (1 page) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Termination of appointment of Poul Jensen as a director (1 page) |
13 October 2010 | Termination of appointment of Poul Jensen as a director (1 page) |
19 May 2010 | Appointment of Mr Torben Duer as a director (2 pages) |
19 May 2010 | Accounts made up to 31 December 2009 (17 pages) |
19 May 2010 | Appointment of Mr Torben Duer as a director (2 pages) |
19 May 2010 | Accounts made up to 31 December 2009 (17 pages) |
16 October 2009 | Director's details changed for Richard Andrew Fowler on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Andrew Fowler on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Ian Kenneth Furmidge on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Mr Bjarke Brons on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Bjarke Brons on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Poul Arne Jensen on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Poul Arne Jensen on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Kenneth Furmidge on 15 October 2009 (2 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
26 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
25 March 2009 | Director and secretary's change of particulars bjarke brons logged form (2 pages) |
25 March 2009 | Director and secretary's change of particulars bjarke brons logged form (2 pages) |
18 March 2009 | Secretary appointed mr bjarke broens (1 page) |
18 March 2009 | Director and secretary's change of particulars / bjarke broens / 18/03/2009 (2 pages) |
18 March 2009 | Director appointed mr bjarke broens (1 page) |
18 March 2009 | Secretary appointed mr bjarke broens (1 page) |
18 March 2009 | Director and secretary's change of particulars / bjarke broens / 18/03/2009 (2 pages) |
18 March 2009 | Director appointed mr bjarke broens (1 page) |
17 March 2009 | Appointment terminated secretary torben brandstrup (1 page) |
17 March 2009 | Appointment terminated secretary torben brandstrup (1 page) |
17 March 2009 | Appointment terminated director torben brandstrup (1 page) |
17 March 2009 | Appointment terminated director torben brandstrup (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 January 2009 | Director appointed mr poul arne jensen (1 page) |
16 January 2009 | Director appointed mr poul arne jensen (1 page) |
8 January 2009 | Appointment terminated director per albaek (1 page) |
8 January 2009 | Appointment terminated director per albaek (1 page) |
11 December 2008 | Ad 11/12/08\gbp si 240000@1=240000\gbp ic 760000/1000000\ (2 pages) |
11 December 2008 | Ad 11/12/08\gbp si 240000@1=240000\gbp ic 760000/1000000\ (2 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
6 May 2008 | Accounts made up to 31 December 2007 (17 pages) |
6 May 2008 | Accounts made up to 31 December 2007 (17 pages) |
28 February 2008 | Return made up to 15/10/07; no change of members
|
28 February 2008 | Return made up to 15/10/07; no change of members
|
30 March 2007 | Accounts made up to 31 December 2006 (18 pages) |
30 March 2007 | Accounts made up to 31 December 2006 (18 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Accounts made up to 31 December 2005 (17 pages) |
23 May 2006 | Accounts made up to 31 December 2005 (17 pages) |
23 December 2005 | Company name changed dantherm LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed dantherm LIMITED\certificate issued on 23/12/05 (2 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members
|
26 October 2005 | Return made up to 15/10/05; full list of members
|
24 February 2005 | Accounts made up to 31 December 2004 (16 pages) |
24 February 2005 | Accounts made up to 31 December 2004 (16 pages) |
17 January 2005 | Return made up to 15/10/04; full list of members
|
17 January 2005 | Return made up to 15/10/04; full list of members
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
18 March 2004 | Accounts made up to 31 December 2003 (16 pages) |
18 March 2004 | Accounts made up to 31 December 2003 (16 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 hither green clevedon north somerset BS21 6XT (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 6 hither green clevedon north somerset BS21 6XT (1 page) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
18 July 2003 | Resolutions
|
18 July 2003 | Ad 31/12/02--------- £ si 504000@1=504000 £ ic 256000/760000 (2 pages) |
18 July 2003 | Nc inc already adjusted 11/11/02 (1 page) |
18 July 2003 | Nc inc already adjusted 11/11/02 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Ad 31/12/02--------- £ si 504000@1=504000 £ ic 256000/760000 (2 pages) |
5 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 January 2003 | Return made up to 15/10/02; full list of members
|
22 January 2003 | Return made up to 15/10/02; full list of members
|
15 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 15/10/01; full list of members
|
27 November 2001 | Return made up to 15/10/01; full list of members
|
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 15/10/00; full list of members
|
22 November 2000 | Return made up to 15/10/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Ad 12/02/99--------- £ si 250000@1 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: osborne clarke hillgate house 26 old bailey london EC4M 7HS (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: osborne clarke hillgate house 26 old bailey london EC4M 7HS (1 page) |
31 March 2000 | £ nc 10000/260000 12/02/99 (1 page) |
31 March 2000 | £ nc 10000/260000 12/02/99 (1 page) |
31 March 2000 | Ad 12/02/99--------- £ si 250000@1 (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
10 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Ad 02/06/98--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Ad 02/06/98--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | New director appointed (2 pages) |
16 June 1998 | Company name changed oval (1243) LIMITED\certificate issued on 16/06/98 (2 pages) |
16 June 1998 | Company name changed oval (1243) LIMITED\certificate issued on 16/06/98 (2 pages) |
16 October 1997 | Incorporation (19 pages) |
16 October 1997 | Incorporation (19 pages) |