THANET ONE LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BA31 2AU, England
StatusACTIVE
Company No.05941377
CategoryPrivate Limited Company
Incorporated20 Sep 2006
Age17 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THANET ONE LIMITED is an active private limited company with number 05941377. It was incorporated 17 years, 8 months, 1 day ago, on 20 September 2006. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BA31 2AU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-13

Officer name: Donna Louise Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Donna Louise Chapman

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Paul Mark Kenyon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Paul Mark Kenyon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Amanda Jane Davis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-16

Psc name: Independent Vetcare Limited

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-16

Psc name: Independent Vetcare Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: The Chocolate Factory Keynsham Bristol BA31 2AU

Old address: Station House East Ashley Avenue Bath BA1 3DS England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 18 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2016

Action Date: 18 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059413770003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059413770004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059413770005

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mrs Amanda Jane Davis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Dominic Stephen Tonner

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Francis Smith

Termination date: 2015-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Andrew Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Daniel Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: Station House East Ashley Avenue Bath BA1 3DS

Old address: Station House East Ashley Avenue Bath BA1 3DS England

Change date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

New address: Station House East Ashley Avenue Bath BA1 3DS

Old address: 32 Zetland Road Bristol Avon BS6 7AB

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2015-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Francis Smith

Appointment date: 2015-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Miscellaneous

Date: 10 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 26 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059413770005

Charge creation date: 2015-02-26

Documents

View document PDF

Miscellaneous

Date: 27 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Waller

Documents

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059413770003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059413770004

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Smith

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cartwright

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Auditors resignation company

Date: 15 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Miscellaneous

Date: 14 Feb 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-05

Officer name: Mr Richard Antony Cartwright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: bybrook house 1 cross bank great easton market harborough leicestershire LE16 8SR

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/09/06--------- £ si 61@1=61 £ ic 1/62

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: broadwalk house 5 appold street london EC2A 2HA

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/09/06

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CRAFNANT LTD

CRAFNANT CAFE,TREFRIW,LL27 0JZ

Number:10973811
Status:ACTIVE
Category:Private Limited Company

FREERANGE PROPERTY LIMITED

27 INGMIRE ROAD,BRISTOL,BS5 6XD

Number:10677168
Status:ACTIVE
Category:Private Limited Company

MR SPORTS THERAPY LTD

376 BRAYS,BIRMINGHAM,B26 2RS

Number:10872024
Status:ACTIVE
Category:Private Limited Company

MTZ TRADING LIMITED

43 ELTHORNE PARK ROAD,LONDON,W7 2JB

Number:10425325
Status:ACTIVE
Category:Private Limited Company

SAFFERY CHAMPNESS CORPORATE FINANCE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:06387190
Status:ACTIVE
Category:Private Limited Company

STEADY STATE CONSULTING LTD

8 EDGBASTON DRIVE,RETFORD,DN22 7HN

Number:10961819
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