Advanced company searchLink opens in new window

THANET GROUNDWORKS LIMITED

Company number 06058719

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)
17 Sep 2012 TM02 Termination of appointment of Peter Chandler as a secretary
02 Apr 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from 7 Athena Court 2-8 Godwin Street Margate Kent CT9 2HG on 20 March 2012
08 Mar 2012 AD01 Registered office address changed from 188 High Street Ramsgate Kent CT11 9TP United Kingdom on 8 March 2012
04 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
02 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
02 Apr 2011 CH03 Secretary's details changed for Mr Peter Chandler on 17 January 2011
02 Apr 2011 CH01 Director's details changed for Jamie Colin Beresford on 17 January 2011
02 Apr 2011 AD01 Registered office address changed from 9 Alexandra Road Margate Kent CT9 5SP on 2 April 2011
10 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
14 Apr 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
14 Apr 2010 AD01 Registered office address changed from 9 Alexandra Road Margate Kent CT9 5SP on 14 April 2010
13 Apr 2010 AD01 Registered office address changed from 9 Alexandra Road Margate Kent CT9 5SP on 13 April 2010
22 Feb 2010 AD01 Registered office address changed from 7 Athena Court 2-8 Godwin Road Cliftonville Margate Kent CT9 2HG on 22 February 2010
17 Jun 2009 AA Total exemption full accounts made up to 5 April 2009
20 Apr 2009 363a Return made up to 19/01/09; no change of members
09 Mar 2009 287 Registered office changed on 09/03/2009 from 9 alexandra road margate kent CT9 5SP
30 Jan 2009 AA Accounts for a dormant company made up to 5 April 2008
13 Oct 2008 363s Return made up to 19/01/08; full list of members
15 Jul 2008 225 Accounting reference date extended from 31/01/2008 to 05/04/2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from 11A clarendon road cliftonville margate kent CT9 2QL
24 Jun 2008 288a Director appointed jamie colin beresford
09 Jun 2008 288c Secretary's change of particulars / peter chandler / 16/05/2008
09 Jun 2008 288b Appointment terminated director barry pilcher
03 Jun 2008 CERTNM Company name changed 2 into 1 LIMITED\certificate issued on 05/06/08