Advanced company searchLink opens in new window

THURSFORD ENTERPRISES LIMITED

Company number 01321878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2016 TM01 Termination of appointment of Colin Nicholas Long as a director on 31 July 2016
08 Aug 2016 TM02 Termination of appointment of Colin Nicholas Long as a secretary on 31 July 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300,000
26 May 2016 AD02 Register inspection address has been changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England to 20 Central Avenue St Andrews Business Park Norwich NR7 0HR
25 May 2016 AD04 Register(s) moved to registered office address Laurel Farm Thursford Fakenham Norfolk NR21 0AS
17 May 2016 AUD Auditor's resignation
28 Apr 2016 AUD Auditor's resignation
01 Oct 2015 AP03 Appointment of Colin Nicholas Long as a secretary on 28 September 2015
30 Sep 2015 TM02 Termination of appointment of Geraldine Frances Rye as a secretary on 27 August 2015
11 Aug 2015 AA Accounts for a small company made up to 31 December 2014
16 Jul 2015 AD03 Register(s) moved to registered inspection location 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
16 Jul 2015 AD02 Register inspection address has been changed to 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
09 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300,000
19 Aug 2013 AA Accounts for a small company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
11 Jun 2013 AP01 Appointment of Andrew Nicholas Wells as a director
21 Mar 2013 TM01 Termination of appointment of Peter Wilson as a director
12 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 300,000
19 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders