Advanced company searchLink opens in new window

THACKARD LIMITED

Company number 03812942

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)
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
24 Jul 2015 MR01 Registration of charge 038129420007, created on 10 July 2015
18 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
01 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
02 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
28 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 300
21 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
13 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Jan 2012 AAMD Amended accounts made up to 5 April 2011
11 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Christopher Paul Ayres on 1 July 2010
24 Aug 2010 CH01 Director's details changed for Timothy Mark Ayres on 1 July 2010
21 Jun 2010 AA Total exemption small company accounts made up to 5 April 2010
05 Sep 2009 AA Total exemption small company accounts made up to 5 April 2009
31 Aug 2009 363a Return made up to 23/07/09; full list of members
27 Nov 2008 AA Total exemption full accounts made up to 5 April 2008
03 Sep 2008 363a Return made up to 23/07/08; full list of members
17 Apr 2008 288c Director's change of particulars / christopher ayres / 18/03/2008
17 Apr 2008 288c Secretary's change of particulars / kathleen ayres / 18/03/2008
31 Mar 2008 287 Registered office changed on 31/03/2008 from lemonford farm lemonford caravan park bickington newton abbot devon TQ12 6JR GB
31 Mar 2008 287 Registered office changed on 31/03/2008 from overmill mill head bampton tiverton devon EX16 9LR
22 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3