Advanced company searchLink opens in new window

THIRD CENTURY LIMITED

Company number 06790592

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)
25 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jun 2013 AP03 Appointment of Sherilyn Fussell as a secretary
24 Jun 2013 AD01 Registered office address changed from Finance House 2Nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom on 24 June 2013
12 Mar 2013 TM01 Termination of appointment of Luke Collins as a director
21 Feb 2013 SH02 Sub-division of shares on 12 February 2013
04 Feb 2013 TM02 Termination of appointment of Corinne Chapman as a secretary
28 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW on 11 July 2012
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Apr 2012 AP01 Appointment of Mr Christopher Fussell as a director
23 Feb 2012 AP03 Appointment of Mrs Corinne Jeannette Chapman as a secretary
23 Feb 2012 TM01 Termination of appointment of Christopher Coomber as a director
01 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
21 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 July 2011
10 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of Graham Mark Collins as a director
19 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Luke Collins on 14 January 2010
05 Mar 2010 CH01 Director's details changed for Christopher John Coomber on 14 January 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from 13 goose cottages chelmsford road rawreth wickford essex SS11 8TB
09 May 2009 288a Director appointed christopher john coomber
24 Mar 2009 288b Appointment terminated secretary corinne chapman
17 Mar 2009 CERTNM Company name changed r f p contracting LIMITED\certificate issued on 24/03/09
26 Feb 2009 288a Secretary appointed corinne chapman