Advanced company searchLink opens in new window

THORNTON HOUGH COFFEE SHOP LIMITED

Company number 05878352

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)
14 Aug 2014 AD01 Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Yvonne Nolan on 15 July 2014
14 Aug 2014 CH03 Secretary's details changed for Peter Maurice Unsworth on 15 July 2014
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU on 28 March 2012
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
09 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Aug 2009 363a Return made up to 17/07/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jul 2008 363a Return made up to 17/07/08; full list of members
16 Aug 2007 363a Return made up to 17/07/07; full list of members
23 May 2007 288a New secretary appointed;new director appointed
21 May 2007 AA Accounts for a dormant company made up to 31 March 2007
14 May 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
14 May 2007 288b Director resigned
14 May 2007 288b Secretary resigned
14 May 2007 288a New director appointed
13 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Apr 2007 CERTNM Company name changed james darlington LIMITED\certificate issued on 10/04/07