- Company Overview for THRISLINGTON CUBICLES LIMITED (03020465)
- Filing history for THRISLINGTON CUBICLES LIMITED (03020465)
- People for THRISLINGTON CUBICLES LIMITED (03020465)
- Charges for THRISLINGTON CUBICLES LIMITED (03020465)
- More for THRISLINGTON CUBICLES LIMITED (03020465)
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 |