THOMAS ELLIS DESIGN LIMITED
Status | ACTIVE |
Company No. | 05037325 |
Category | Private Limited Company |
Incorporated | 06 Feb 2004 |
Age | 20 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS ELLIS DESIGN LIMITED is an active private limited company with number 05037325. It was incorporated 20 years, 2 months, 26 days ago, on 06 February 2004. The company address is C/O Mpl, Iveco House C/O Mpl, Iveco House, Watford, WD17 1ET, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-29
New date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-04-29
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Change account reference date company current extended
Date: 27 Apr 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-27
New date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 27 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-27
Documents
Confirmation statement with no updates
Date: 27 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2021
Action Date: 27 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-27
New address: C/O Mpl, Iveco House Station Road Watford WD17 1ET
Old address: C/O Mpl 54 Clarendon Road Watford WD17 1DU England
Documents
Gazette filings brought up to date
Date: 28 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 27 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-27
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2019
Action Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 28 Apr 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change account reference date company previous shortened
Date: 28 Jan 2019
Action Date: 27 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-27
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 28 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 28 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-28
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 9 Britannia Court the Green West Drayton Middlesex UB7 7PN
New address: C/O Mpl 54 Clarendon Road Watford WD17 1DU
Change date: 2017-04-07
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change account reference date company previous shortened
Date: 30 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-29
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Poulter
Termination date: 2016-01-05
Documents
Termination secretary company with name termination date
Date: 29 Feb 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-05
Officer name: Barrie Poulter
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Old address: 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT
Change date: 2013-07-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barrie Poulter
Change date: 2013-01-01
Documents
Change person secretary company with change date
Date: 21 Feb 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Mr Barrie Poulter
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 10 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Thomas Brattel
Change date: 2012-03-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Appoint person director company with name
Date: 26 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barrie Poulter
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 24 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-24
Officer name: Robin Thomas Brattel
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Thomas Brattel
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Brattel
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Thomas Brattel
Change date: 2010-03-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Thomas Brattel
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverley Brattel
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robin brattel / 01/05/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars robin thomas brattel logged form
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary beverley brattel
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from 1 cannondown cottages maidenhead road cookham berkshire SL6 9EA
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed barrie poulter
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / beverley constable / 14/11/2007
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: 6 lakeside close thrapston kettering northamptonshire NN14 4TH
Documents
Legacy
Date: 13 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/04/05
Documents
Legacy
Date: 17 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 17/03/04 from: 6 lakeside close, thrapston kettering northants NN14 4TH
Documents
Legacy
Date: 17 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/02/04--------- £ si 9@9=81 £ ic 1/82
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | IP09085R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CARPET CENTRE (BARNSLEY) LIMITED
PIVOTAL BUSINESS SERVICES,BARNSLEY,S70 6PF
Number: | 09433701 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMB TECHNICAL SOLUTIONS LIMITED
80 (FOSTER & CO) LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 10658831 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VENTURE CRESCENT,ALFRETON,DE55 7RA
Number: | 04397016 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCARNATION VEHICLE SOLUTIONS LTD
15 PURDEYS INDUSTRIAL ESTATE,ROCHFORD,SS4 1ND
Number: | 06968611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT B, 3 LEE VALLEY FORGE,BROXBOURNE,EN10 6HF
Number: | 06230676 |
Status: | ACTIVE |
Category: | Private Limited Company |