- Company Overview for THUNDERBOLTS LIMITED (02841171)
- Filing history for THUNDERBOLTS LIMITED (02841171)
- People for THUNDERBOLTS LIMITED (02841171)
- Charges for THUNDERBOLTS LIMITED (02841171)
- More for THUNDERBOLTS LIMITED (02841171)
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) |
---|---|---|---|
02 Jun 2017 | TM01 | Termination of appointment of Theresa Anne Wittcomb as a director on 24 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Langdon Sydney Lloyd as a director on 24 May 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Theresa Anne Wittcomb as a secretary on 24 May 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Montrose House Lancaster Road Cressex Business Park High Wycombe HP12 3PY on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Charles Duncan Ainsworth as a director on 24 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Willy Jensen Einungbrekke as a director on 24 May 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Jorgen Rosengren as a director on 24 May 2017 | |
25 May 2017 | MR04 | Satisfaction of charge 3 in full | |
25 May 2017 | MR04 | Satisfaction of charge 2 in full | |
08 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Gerald David Bates as a director on 30 November 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Langdon Sydney Lloyd on 1 May 2015 | |
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Mr Langdon Sydney Lloyd on 5 May 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
14 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Aug 2013 | CH01 | Director's details changed for Miss Theresa Anne Wittcomb on 30 July 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Langdon Sydney Lloyd on 30 July 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mr Gerald David Bates on 30 July 2013 | |
02 Aug 2013 | CH03 | Secretary's details changed for Miss Theresa Anne Wittcomb on 30 July 2013 | |
10 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 |