Advanced company searchLink opens in new window

THE THIMBLES MANAGEMENT COMPANY LIMITED

Company number 02586330

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)
09 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 41
09 Mar 2016 CH01 Director's details changed for Karen Elaine Oldfield on 27 February 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 41
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 41
20 Mar 2014 AD02 Register inspection address has been changed from Warings 60 Chorley New Road Bolton BL1 4DA United Kingdom
27 Feb 2014 TM01 Termination of appointment of Emma Walmsley as a director
27 Feb 2014 CH01 Director's details changed for Karen Eliane Oldfield on 27 February 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 May 2013 TM01 Termination of appointment of Richard Rostern as a director
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
25 Mar 2013 AP01 Appointment of Mrs Marie Louise Fairclough as a director
22 Mar 2013 AP01 Appointment of Karen Eliane Oldfield as a director
18 Feb 2013 CH01 Director's details changed for Richard Rostern on 18 February 2013
18 Feb 2013 CH01 Director's details changed for Mrs Alison Mackenzie Johnson on 18 February 2013
18 Feb 2013 CH01 Director's details changed for Emma Louise Walmsley on 18 February 2013
18 Feb 2013 AD01 Registered office address changed from Prime Lettings & Management, 19 Churchgate Bolton BL1 1HU on 18 February 2013
29 Jan 2013 AP03 Appointment of Alison Mackenzie Johnson as a secretary
10 Dec 2012 TM02 Termination of appointment of Jennifer Manning as a secretary
10 Dec 2012 TM01 Termination of appointment of Jennifer Manning as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AP01 Appointment of Emma Louise Walmsley as a director
29 May 2012 AP01 Appointment of Mrs Alison Mackenzie Johnson as a director