THORNCROFT HOUSE WORKINGTON (1998) LIMITED

14a Main Street, Cockermouth, CA13 9LQ, Cumbria, England
StatusACTIVE
Company No.03720927
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

THORNCROFT HOUSE WORKINGTON (1998) LIMITED is an active private limited company with number 03720927. It was incorporated 25 years, 3 months, 10 days ago, on 25 February 1999. The company address is 14a Main Street, Cockermouth, CA13 9LQ, Cumbria, England.



Company Fillings

Confirmation statement with updates

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Charlotte Watson

Termination date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Birch House Birch Garth Crosby Maryport CA15 6rd United Kingdom

Change date: 2023-12-04

New address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: Criffel Tallentire Cockermouth CA13 0PT England

New address: Birch House Birch Garth Crosby Maryport CA15 6rd

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dawn Charlotte Watson

Change date: 2021-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: Criffel Tallentire Cockermouth CA13 0PT

Change date: 2019-06-04

Old address: 38 Guard Street Workington Cumbria CA14 4DZ England

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Miss Dawn Charlotte Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-24

Officer name: Mr David Nicholas Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: C/O Derek Longrigg 15 Hensingham Road Whitehaven Cumbria CA28 8PS

Change date: 2017-11-24

New address: 38 Guard Street Workington Cumbria CA14 4DZ

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Derek Michael Longrigg

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Michael Longrigg

Termination date: 2017-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Atkinson

Appointment date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Michael Longrigg

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wallace

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Michael Longrigg

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: C/O Dawn Watson Low Fold Barn Tallentire Cockermouth Cumbria CA13 0PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 11 Longcroft Cockermouth Cumbria CA13 9AW United Kingdom

Change date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Atkinson

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corrado Risino

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: John Wallace

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Corrado Risino

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 15 hensingham road whitehaven cumbria CA28 8PS

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary angela longrigg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/01/05--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/03/00-10/07/00 £ si 2@1

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 23/03/99 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DASHI CUISINE LTD

59 MITCHELL STREET,GLASGOW,G1 3LN

Number:SC515458
Status:ACTIVE
Category:Private Limited Company

DRUNCHW1 LIMITED

1ST FLOOR, SCOTTISH PROVIDENT HOUSE,HARROW, MIDDLESEX,HA1 1BQ

Number:09569036
Status:ACTIVE
Category:Private Limited Company

INSTABOOKS LIMITED

21 ROSEHILL ROAD,CREWE,CW2 8AR

Number:11595859
Status:ACTIVE
Category:Private Limited Company

KEY HEALTHCARE LIMITED

5 CROMWELL PARK,WETHERBY,LS22 7SU

Number:07948154
Status:ACTIVE
Category:Private Limited Company

MERMAIDS INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10166291
Status:ACTIVE
Category:Private Limited Company

RAGS & BERTS LIMITED

23 LOVEROCK ROAD,READING,RG30 1DZ

Number:09844132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source