THACKER ENGINEERING LIMITED

Company Documents

DateDescription
27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MICHAEL THACKER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 41 STANTON ROAD ASHBOURNE DERBYSHIRE DE6 1SH ENGLAND

View Document

02/08/162 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM 45 CURZON LANE ALVASTON DERBY DE24 8QS

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 5 WASHINGTON COTTAGES BORROWASH DERBY DE72 3GJ ENGLAND

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 34 BORROWFIELD ROAD SPONDON DERBY DE21 7HD

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 45 AMESBURY LANE OAKWOOD DERBY DE21 2LX UNITED KINGDOM

View Document

24/06/1324 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company