THURCROFT DESIGN AND BUILD LIMITED

Company Documents

DateDescription
05/05/155 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER BENSON

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ROGER BENSON

View Document

10/03/1410 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
THURCROFT HOUSE LINLEY COURT
BINGHAM
NOTTINGHAM
NG13 8FA

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS O'REGAN / 28/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: G OFFICE CHANGED 22/05/03 1A FISHER LANE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8BQ

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED THURCROFT COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 30/08/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: G OFFICE CHANGED 20/07/01 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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