THORNCROFT HOUSE WORKINGTON (1998) LIMITED
Status | ACTIVE |
Company No. | 03720927 |
Category | Private Limited Company |
Incorporated | 25 Feb 1999 |
Age | 25 years, 3 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2019
Action Date: 08 May 2019
Category: Capital
Type: SH01
Capital : 12 GBP
Date: 2019-05-08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Derek Michael Longrigg
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wallace
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Michael Longrigg
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Atkinson
Documents
Termination director company with name
Date: 28 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corrado Risino
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary angela longrigg
Documents
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
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
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
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
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
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/01/05--------- £ si 1@1=1 £ ic 11/12
Documents
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
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
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
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
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
Legacy
Date: 13 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
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
Legacy
Date: 25 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/03/00-10/07/00 £ si 2@1
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
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
Legacy
Date: 16 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
59 MITCHELL STREET,GLASGOW,G1 3LN
Number: | SC515458 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, SCOTTISH PROVIDENT HOUSE,HARROW, MIDDLESEX,HA1 1BQ
Number: | 09569036 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROSEHILL ROAD,CREWE,CW2 8AR
Number: | 11595859 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROMWELL PARK,WETHERBY,LS22 7SU
Number: | 07948154 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10166291 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOVEROCK ROAD,READING,RG30 1DZ
Number: | 09844132 |
Status: | ACTIVE |
Category: | Private Limited Company |