Horwich
Bolton
Greater Manchester
BL6 5NA
Website | thermavein.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8263404 |
Telephone region | Manchester |
Registered Address | Suit 6, Victoria House 29 Victoria Road Horwich Bolton Greater Manchester BL6 5NA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John David Fisher 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
15 February 2024 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
12 February 2024 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Suit 6, Victoria House 29 Victoria Road Horwich Bolton Greater Manchester BL6 5NA on 12 February 2024 (1 page) |
12 February 2024 | Director's details changed for Mr John David Fisher on 12 February 2024 (2 pages) |
12 February 2024 | Change of details for Mr John David Fisher as a person with significant control on 12 February 2024 (2 pages) |
26 September 2023 | Current accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
30 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
26 June 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
27 June 2022 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 September 2021 | Current accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
20 May 2020 | Registered office address changed from Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX England to 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD on 20 May 2020 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
5 November 2018 | Change of details for Mr John David Fisher as a person with significant control on 5 November 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
16 March 2018 | Director's details changed for Mr John David Fisher on 16 March 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 January 2017 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on 10 January 2017 (1 page) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
14 November 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
14 November 2014 | Current accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|