Western Thermal Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 28, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 01910892
Record last updated Wednesday, March 25, 2020 3:14:45 AM UTC
Official Address 14 Unit Springfield Business Centre Brunel Way Stroudwater Park Stonehouse
Locality Stonehouse
Region Gloucestershire, England
Postal Code GL103SX
Sector Other construction installation

Charts

Visits

WESTERN THERMAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12023-12024-62024-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 9, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 21, 2020 Resignation of one Director (a man) 1910... Resignation of one Director (a man) 1910...
Registry Jan 16, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Jan 16, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2020 Resignation of one Director (a man) 1910... Resignation of one Director (a man) 1910...
Registry Nov 17, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2019 Resignation of one Director (a man) 1910... Resignation of one Director (a man) 1910...
Registry Jan 21, 2019 Appointment of a man as Director and Director (Executive) Appointment of a man as Director and Director (Executive)
Registry Oct 15, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Oct 10, 2018 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Nov 15, 2017 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry May 30, 2017 Appointment of a man as Executive Operations Director and Director Appointment of a man as Executive Operations Director and Director
Registry Mar 24, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 24, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Mar 24, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 1, 2014 Appointment of a man as Director and Executive Operations Director Appointment of a man as Director and Executive Operations Director
Registry Oct 1, 2013 Appointment of a man as Executive Operations Director and Director Appointment of a man as Executive Operations Director and Director
Registry Sep 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Oct 25, 2012 Annual return Annual return
Registry Oct 25, 2012 Change of particulars for director Change of particulars for director
Registry Oct 25, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Oct 25, 2012 Change of registered office address Change of registered office address
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Oct 5, 2011 Annual return Annual return
Registry Sep 8, 2011 Resignation of one Director Resignation of one Director
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Dec 16, 2010 Annual return Annual return
Registry Oct 12, 2010 Resignation of one Director Resignation of one Director
Registry Jul 6, 2010 Return of purchase of own shares Return of purchase of own shares
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Nov 12, 2009 Annual return Annual return
Financials Jan 30, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Dec 10, 2007 Annual accounts Annual accounts
Registry Nov 19, 2007 Annual return Annual return
Financials Jan 16, 2007 Annual accounts Annual accounts
Registry Nov 21, 2006 Annual return Annual return
Financials Dec 16, 2005 Annual accounts Annual accounts
Registry Oct 7, 2005 Annual return Annual return
Registry Mar 24, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 3, 2004 Annual accounts Annual accounts
Registry Oct 6, 2004 Annual return Annual return
Registry Aug 11, 2004 Memorandum of association Memorandum of association
Registry Aug 11, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 18, 2003 Annual accounts Annual accounts
Registry Oct 6, 2003 Annual return Annual return
Registry Jun 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2002 Annual return Annual return
Financials Jul 23, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Annual return Annual return
Financials Oct 15, 2001 Annual accounts Annual accounts
Registry Feb 6, 2001 Appointment of a director Appointment of a director
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Oct 16, 2000 Annual return Annual return
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Nov 5, 1999 Annual return Annual return
Registry Oct 4, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 12, 1998 Annual return Annual return
Financials Sep 18, 1998 Annual accounts Annual accounts
Financials Dec 19, 1997 Annual accounts 1910... Annual accounts 1910...
Registry Oct 20, 1997 Annual return Annual return
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Oct 8, 1996 Annual return Annual return
Registry Dec 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1910... Declaration of satisfaction in full or in part of a mortgage or charge 1910...
Registry Dec 6, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 5, 1995 Annual accounts Annual accounts
Registry Oct 17, 1995 Annual return Annual return
Registry Aug 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1995 Particulars of a mortgage or charge 1910... Particulars of a mortgage or charge 1910...
Registry Mar 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 28, 1994 Annual accounts Annual accounts
Registry Dec 11, 1994 Annual return Annual return
Registry Oct 26, 1994 Memorandum of association Memorandum of association
Registry Aug 25, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 25, 1994 Removal of secretary/director Removal of secretary/director
Financials Feb 11, 1994 Annual accounts Annual accounts
Registry Nov 7, 1993 Annual return Annual return
Registry Jun 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 23, 1992 Annual return Annual return
Financials Jun 16, 1992 Annual accounts Annual accounts
Registry Oct 22, 1991 Annual return Annual return
Financials Aug 16, 1991 Annual accounts Annual accounts
Registry Mar 18, 1991 Annual return Annual return
Financials Jan 23, 1991 Annual accounts Annual accounts
Registry Jul 27, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 4, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 1990 Particulars of a mortgage or charge 1910... Particulars of a mortgage or charge 1910...
Registry Dec 15, 1989 Annual return Annual return
Financials Aug 3, 1989 Annual accounts Annual accounts
Registry Mar 22, 1989 Annual return Annual return
Financials Feb 15, 1989 Annual accounts Annual accounts
Registry Jan 30, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1988 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jan 14, 1988 Sixty Nine shares Sixty Nine shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)