THURLBY MOTORS LIMITED
Status | ACTIVE |
Company No. | 05935830 |
Category | Private Limited Company |
Incorporated | 14 Sep 2006 |
Age | 17 years, 8 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Roberts
Documents
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 10 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 20 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Legacy
Date: 20 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 20 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samantha maher
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher roberts / 16/02/2009
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen povah
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary samantha maher
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
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
Legacy
Date: 29 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/12/2007
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10904665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNSWATER SHOPPING CENTRE BLOOMFIELD AVENUE,BELFAST,BT5 5LP
Number: | NI650786 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 BLOCK 3 CITY WEST THE BOULEVARD WORTLEY,LEEDS,LS12 6LN
Number: | 11313752 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENT CARER COUNCIL CORNWALL COMMUNITY INTEREST COMPANY
51 DYMOND COURT,BODMIN,PL31 2FP
Number: | 08123285 |
Status: | ACTIVE |
Category: | Community Interest Company |
38 LANGRICK AVENUE,EAST YORKSHIRE,DN14 7SN
Number: | 05334014 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE, SCHOOL ROAD,HALSTEAD,CO9 2PR
Number: | 09299450 |
Status: | ACTIVE |
Category: | Private Limited Company |