Advanced company searchLink opens in new window

TTHIA

Company number 03286792

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)
29 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
13 Dec 2009 AR01 Annual return made up to 3 December 2009 no member list
13 Dec 2009 AD03 Register(s) moved to registered inspection location
13 Dec 2009 AD02 Register inspection address has been changed
12 Dec 2009 CH01 Director's details changed for Elaine Parker on 12 December 2009
12 Dec 2009 CH01 Director's details changed for George James Millar on 12 December 2009
16 Dec 2008 363a Annual return made up to 03/12/08
11 Sep 2008 AA Total exemption small company accounts made up to 30 April 2007
11 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
30 Jan 2008 363a Annual return made up to 03/12/07
02 Jun 2007 288c Secretary's particulars changed;director's particulars changed
28 Dec 2006 363s Annual return made up to 03/12/06
22 Aug 2006 AA Total exemption small company accounts made up to 30 April 2006
01 Aug 2006 AA Total exemption small company accounts made up to 30 April 2005
13 Dec 2005 363a Annual return made up to 03/12/05
02 Feb 2005 AA Total exemption full accounts made up to 30 April 2004
14 Jan 2005 363s Annual return made up to 03/12/04
08 Sep 2004 287 Registered office changed on 08/09/04 from: 20 collingwood street newcastle upon tyne NE99 1TQ
17 May 2004 288a New secretary appointed;new director appointed
21 Apr 2004 363s Annual return made up to 03/12/03
21 Apr 2004 288a New secretary appointed
30 Jan 2004 288a New director appointed
06 Jan 2004 AA Total exemption small company accounts made up to 30 April 2002
23 Dec 2003 288b Secretary resigned
23 Dec 2003 AA Total exemption small company accounts made up to 30 April 2003