ANNABEL THOMAS LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England
StatusACTIVE
Company No.07309181
CategoryPrivate Limited Company
Incorporated08 Jul 2010
Age13 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ANNABEL THOMAS LIMITED is an active private limited company with number 07309181. It was incorporated 13 years, 10 months, 14 days ago, on 08 July 2010. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, Cheshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Old address: 840 Ibis Court Centre Park Warrington Chesire WA1 1RL England

Change date: 2023-10-20

New address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: C/O C/O Sjd Accountancy Kd Tower Suite 8 Cotterells Hemel Hempstead Hertfordshire HP1 1FW

New address: 840 Ibis Court Centre Park Warrington Chesire WA1 1RL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Annabel Lee Thomas

Change date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Miss Annabel Lee Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Eira Thomas

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henry Botting

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: Lawford House Leacroft Staines Middlesex TW18 4NN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE COLLEGES FUNDING II PLC

MILLS & REEVE LLP BOTANIC HOUSE,CAMBRIDGE,CB2 1PH

Number:08792716
Status:ACTIVE
Category:Public Limited Company

CLIMATE DESIGNS LTD

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:06543920
Status:ACTIVE
Category:Private Limited Company

FIRSTWORKS MUSIC LIMITED

31-33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:04452198
Status:ACTIVE
Category:Private Limited Company

RAGGLE TAGGLE PUBLISHING LIMITED

PRIORY GARDEN,BATH,BA2 6LA

Number:07417982
Status:ACTIVE
Category:Private Limited Company

S MARSHALL LTD

3 FOLLY FARM,BEDFORD,MK43 0DL

Number:11443851
Status:ACTIVE
Category:Private Limited Company

SYKES BUSINESS CONSULTANCY LIMITED

40 KNIGHTS ROAD,MORPETH,NE65 0FA

Number:09354277
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