THURLBY MOTORS LIMITED

Tattershall Way Tattershall Way, Louth, LN11 0YZ, Lincolnshire, United Kingdom
StatusACTIVE
Company No.05935830
CategoryPrivate Limited Company
Incorporated14 Sep 2006
Age17 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

THURLBY MOTORS LIMITED is an active private limited company with number 05935830. It was incorporated 17 years, 8 months, 17 days ago, on 14 September 2006. The company address is Tattershall Way Tattershall Way, Louth, LN11 0YZ, Lincolnshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed resourcebox LIMITED\certificate issued on 03/03/23

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gail Marie Smith

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 1 Ash Cottage Mumby Road Alford Lincolnshire LN13 9LJ

Change date: 2021-09-28

New address: Tattershall Way Fairfield Industrial Estate Louth Lincolnshire LN11 0YZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gail Marie Smith

Appointment date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Francis Walsh

Change date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-14

Officer name: Christopher Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: C/O Thurlby Motors Mumby Road Thurlby Alford Lincolnshire LN13 9JN

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurlby data systems LIMITED\certificate issued on 10/09/10

Documents

View document PDF

Change of name notice

Date: 10 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from mumby road alford lincolnshire LN13 9JN

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director samantha maher

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher roberts / 16/02/2009

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen povah

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary samantha maher

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENDY BUDDHA LIMITED

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10904665
Status:ACTIVE
Category:Private Limited Company

MR FONES LTD

CONNSWATER SHOPPING CENTRE BLOOMFIELD AVENUE,BELFAST,BT5 5LP

Number:NI650786
Status:ACTIVE
Category:Private Limited Company

OPENHOUSE RECRUITING LTD

101 BLOCK 3 CITY WEST THE BOULEVARD WORTLEY,LEEDS,LS12 6LN

Number:11313752
Status:ACTIVE
Category:Private Limited Company
Number:08123285
Status:ACTIVE
Category:Community Interest Company

PREMIER CLAD LIMITED

38 LANGRICK AVENUE,EAST YORKSHIRE,DN14 7SN

Number:05334014
Status:ACTIVE
Category:Private Limited Company

RJS KITCHENS LIMITED

WILLOW COTTAGE, SCHOOL ROAD,HALSTEAD,CO9 2PR

Number:09299450
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