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)
10 May 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Jun 2011 AD02 Register inspection address has been changed
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Richard Rostern on 27 February 2010
16 Apr 2010 CH03 Secretary's details changed for Jennifer Olive Manning on 27 February 2010
16 Apr 2010 CH01 Director's details changed for Jennifer Olive Manning on 27 February 2010
20 Nov 2009 AD01 Registered office address changed from C/O Prime Lettings & Management 16 Churchgate Bolton BL1 1HU United Kingdom on 20 November 2009
16 Oct 2009 AD01 Registered office address changed from C/O Prime Lettings & Management the Galleria 3 St Andrews Court Bolton BL1 1LD on 16 October 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Apr 2009 363a Return made up to 27/02/09; full list of members
22 Apr 2009 353 Location of register of members
22 Apr 2009 287 Registered office changed on 22/04/2009 from c/o prime lettings & management the galleria 3 st andrews court, bolton lancashire BL1 1LD
22 Apr 2009 288b Appointment terminated director david chandler
10 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Feb 2008 363a Return made up to 27/02/08; full list of members
22 Dec 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Dec 2007 288b Director resigned
19 Nov 2007 288b Director resigned
19 Oct 2007 288b Director resigned
16 May 2007 287 Registered office changed on 16/05/07 from: 8 crowndale edgworth bolton BL7 0QZ
24 Apr 2007 287 Registered office changed on 24/04/07 from: 19 crowndale edgworth bolton lancashire BL7 0QY
27 Feb 2007 363a Return made up to 27/02/07; full list of members