- Company Overview for THACKARD LIMITED (03812942)
- Filing history for THACKARD LIMITED (03812942)
- People for THACKARD LIMITED (03812942)
- Charges for THACKARD LIMITED (03812942)
- More for THACKARD LIMITED (03812942)
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
|
|
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
|
|
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
|
|
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 |