Advanced company searchLink opens in new window

ENGINEERS THUMB LIMITED

Company number 06132032

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)
13 Mar 2024 CH01 Director's details changed for Nicholas James Bradley on 28 February 2007
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Mar 2022 PSC04 Change of details for Mr Nicholas James Bradley as a person with significant control on 4 March 2022
22 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Mar 2022 PSC07 Cessation of Claire Louise Bradley as a person with significant control on 4 March 2022
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
19 Jun 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Sep 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 10
  • ANNOTATION Clarification the form replaces the AR01 registered on 09/03/2016 as it was not properly delivered
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
  • ANNOTATION Replaced a replacement AR01 was registered on 16/09/2016
05 Nov 2015 AD01 Registered office address changed from , 50 Regent Street, Rugby, Warwickshire, CV21 2PU to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 5 November 2015
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014