Advanced company searchLink opens in new window

DANIEL THWAITES PUBLIC LIMITED COMPANY

Company number 00051702

Filter by category

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)
04 Jul 2013 CH01 Director's details changed for Ann Jean Mary Yerburgh on 3 July 2013
04 Jul 2013 CH01 Director's details changed for Ann Jean Mary Yerburgh on 3 July 2013
04 Jul 2013 CH01 Director's details changed for Mr Peter Ashley Boddy on 3 July 2013
03 Jul 2013 CH01 Director's details changed for Mr. Richard Anthony John Bailey on 3 July 2013
03 Jul 2013 CH03 Secretary's details changed for Susan Irene Woodward on 3 July 2013
04 Apr 2013 TM01 Termination of appointment of Rupert Thompson as a director
14 Aug 2012 AR01 Annual return made up to 14 August 2012 no member list
13 Aug 2012 SH06 Cancellation of shares. Statement of capital on 13 August 2012
  • GBP 14,875,000
08 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
08 Aug 2012 SH03 Purchase of own shares.
03 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 Oct 2011 TM01 Termination of appointment of Antony Spencer as a director
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with bulk list of shareholders
08 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
04 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Renew authority to directors to allott shares 27/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Apr 2011 AD01 Registered office address changed from Star Brewery Blackburn BB1 5BU on 28 April 2011
25 Mar 2011 TM01 Termination of appointment of Peter Morris as a director
09 Dec 2010 TM01 Termination of appointment of John Yerburgh as a director
09 Dec 2010 TM01 Termination of appointment of James Dean as a director
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 11
05 Oct 2010 AP01 Appointment of Arabella Mary Rosalind Yerburgh as a director
05 Oct 2010 AP01 Appointment of Mr Rupert Geoffrey Ryland Thompson as a director
13 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with bulk list of shareholders