Advanced company searchLink opens in new window

THRISLINGTON CUBICLES LIMITED

Company number 03020465

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)
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 TM01 Termination of appointment of David Pringle as a director
27 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr David Anthony Pringle on 16 February 2010
08 Feb 2010 AA Full accounts made up to 30 April 2009
07 Jan 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
03 Aug 2009 288c Director's change of particulars / jeffrey orme / 20/07/2009
05 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
03 Mar 2009 363a Return made up to 10/02/09; full list of members
03 Mar 2009 190 Location of debenture register
03 Mar 2009 287 Registered office changed on 03/03/2009 from prince william avenue sandycroft deeside sir y fflint CH5 2QZ
03 Mar 2009 353 Location of register of members
03 Mar 2009 288a Director appointed mr jeffrey robert orme
02 Mar 2009 288a Director appointed mr david anthony pringle
28 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 30/04/2008
08 Sep 2008 AUD Auditor's resignation
27 Aug 2008 288a Secretary appointed david murray cowper
22 Aug 2008 288a Director appointed michael elwine
21 Aug 2008 288a Director appointed simon macpherson howie
20 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1