Advanced company searchLink opens in new window

THISTLEWOOD LIMITED

Company number 09509897

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)
25 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Jul 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
29 Mar 2021 MR01 Registration of charge 095098970005, created on 25 March 2021
29 Mar 2021 MR01 Registration of charge 095098970004, created on 25 March 2021
28 Aug 2020 AD01 Registered office address changed from The Old Science Labs Harecroft Hall Gosforth Cumbria CA20 1HT United Kingdom to 1 the Bridles Seascale CA20 1QG on 28 August 2020
28 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from The Byre Wilton Egremont Cumbria CA22 2PJ United Kingdom to The Old Science Labs Harecroft Hall Gosforth Cumbria CA20 1HT on 8 April 2019
06 Apr 2019 CH01 Director's details changed for Mr Daniel Mace on 27 March 2019
06 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
03 Dec 2018 AD01 Registered office address changed from 9 the Bridles Seascale CA20 1QG United Kingdom to The Byre Wilton Egremont Cumbria CA22 2PJ on 3 December 2018
13 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Sep 2017 PSC01 Notification of Daniel Mace as a person with significant control on 19 August 2017
06 Sep 2017 PSC07 Cessation of Anthony Mace as a person with significant control on 19 August 2017
06 Sep 2017 TM01 Termination of appointment of Anthony Mace as a director on 6 September 2017
01 Sep 2017 AP01 Appointment of Mr Daniel Mace as a director on 1 September 2017
07 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2016 TM01 Termination of appointment of Karen Slater as a director on 31 December 2016
20 Sep 2016 MR01 Registration of charge 095098970003, created on 19 September 2016
12 Aug 2016 AP01 Appointment of Mr Anthony Mace as a director on 28 July 2016
21 Jun 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
16 Apr 2016 MR01 Registration of charge 095098970002, created on 15 April 2016