- Company Overview for THIRD CENTURY LIMITED (06790592)
- Filing history for THIRD CENTURY LIMITED (06790592)
- People for THIRD CENTURY LIMITED (06790592)
- More for THIRD CENTURY LIMITED (06790592)
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 |