Download leads from Nexok and grow your business. Find out more

Thursday Cottage Limited

Documents

Total Documents243
Total Pages1,721

Filing History

26 September 2023Confirmation statement made on 17 September 2023 with no updates
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 August 2023Audit exemption subsidiary accounts made up to 31 December 2022
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
3 January 2023Termination of appointment of Stuart Allan James as a director on 31 December 2022
3 January 2023Cessation of Stuart Allan James as a person with significant control on 31 December 2022
27 September 2022Confirmation statement made on 17 September 2022 with no updates
5 July 2022Audit exemption subsidiary accounts made up to 31 December 2021
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
5 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 September 2021Confirmation statement made on 17 September 2021 with no updates
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 March 2021Appointment of Mr Scott Prain Goodfellow as a director on 19 March 2021
10 March 2021Registration of charge 012412420003, created on 8 March 2021
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
8 October 2020Audit exemption subsidiary accounts made up to 31 December 2019
23 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 September 2020Confirmation statement made on 17 September 2020 with no updates
30 September 2019Notification of Peter John Wilkin as a person with significant control on 6 April 2016
30 September 2019Confirmation statement made on 17 September 2019 with no updates
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
30 May 2019Appointment of Mr Thomas Dollimore as a secretary on 23 May 2019
30 May 2019Termination of appointment of Zoya Aleksandrova Dibekova as a secretary on 23 May 2019
17 September 2018Confirmation statement made on 17 September 2018 with no updates
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
21 March 2018Appointment of Mr Anthony George Moore as a director on 15 March 2018
20 March 2018Notification of Anthony George Moore as a person with significant control on 15 March 2018
20 March 2018Notification of Roseanne Georgina Offord as a person with significant control on 6 April 2016
18 September 2017Confirmation statement made on 17 September 2017 with no updates
18 September 2017Confirmation statement made on 17 September 2017 with no updates
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 May 2017Audit exemption subsidiary accounts made up to 31 December 2016
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16
26 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16
3 January 2017Termination of appointment of Roseanne Georgina Offord as a secretary on 1 January 2017
3 January 2017Appointment of Mrs Zoya Aleksandrova Dibekova as a secretary on 1 January 2017
3 January 2017Termination of appointment of Roseanne Georgina Offord as a secretary on 1 January 2017
3 January 2017Appointment of Mrs Zoya Aleksandrova Dibekova as a secretary on 1 January 2017
17 November 2016Termination of appointment of Walter William Scott as a director on 10 November 2016
17 November 2016Appointment of Mrs Roseanne Georgina Offord as a director on 10 November 2016
17 November 2016Termination of appointment of Walter William Scott as a director on 10 November 2016
17 November 2016Appointment of Mrs Roseanne Georgina Offord as a director on 10 November 2016
26 September 2016Confirmation statement made on 17 September 2016 with updates
26 September 2016Confirmation statement made on 17 September 2016 with updates
12 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 July 2016Audit exemption subsidiary accounts made up to 31 December 2015
12 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15
12 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 July 2016Audit exemption subsidiary accounts made up to 31 December 2015
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
24 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
30 June 2015Audit exemption subsidiary accounts made up to 31 December 2014
30 June 2015Audit exemption subsidiary accounts made up to 31 December 2014
12 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
12 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
12 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
12 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
11 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 October 2014Amended accounts made up to 31 December 2013
29 October 2014Amended accounts made up to 31 December 2013
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013
4 June 2014Appointment of Mr Christopher Worth Newenham as a director
4 June 2014Appointment of Mr Christopher Worth Newenham as a director
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
1 August 2013Termination of appointment of Timothy Came as a director
1 August 2013Termination of appointment of Timothy Came as a director
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
3 June 2013Total exemption small company accounts made up to 31 December 2012
3 June 2013Resolutions
  • RES13 ‐ Audit exemption 20/03/2013
3 June 2013Total exemption small company accounts made up to 31 December 2012
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12
20 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12
20 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary
5 February 2013Appointment of Mrs Roseanne Georgina Offord as a secretary
5 February 2013Termination of appointment of Stuart James as a secretary
5 February 2013Termination of appointment of Stuart James as a secretary
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
20 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
17 May 2012Full accounts made up to 31 December 2011
17 May 2012Full accounts made up to 31 December 2011
9 February 2012Termination of appointment of Christopher Newenham as a director
9 February 2012Termination of appointment of Christopher Newenham as a director
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders
8 September 2011Appointment of Mr Mark Andrew Smith as a director
8 September 2011Appointment of Mr Mark Andrew Smith as a director
23 August 2011Appointment of Mrs Donna Jayne Smith as a director
23 August 2011Appointment of Mrs Donna Jayne Smith as a director
20 May 2011Full accounts made up to 31 December 2010
20 May 2011Full accounts made up to 31 December 2010
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 September 2010Director's details changed for Timothy Patrick Rennie Came on 17 September 2010
24 September 2010Director's details changed for Timothy Patrick Rennie Came on 17 September 2010
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
24 September 2010Director's details changed for Mr Stuart Allan James on 17 September 2010
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
24 September 2010Secretary's details changed for Mr Stuart Allan James on 17 September 2010
24 September 2010Director's details changed for Christopher Worth Newenham on 17 September 2010
24 September 2010Secretary's details changed for Mr Stuart Allan James on 17 September 2010
24 September 2010Director's details changed for Christopher Worth Newenham on 17 September 2010
24 September 2010Director's details changed for Mr Stuart Allan James on 17 September 2010
24 September 2010Director's details changed for Mr Walter William Scott on 17 September 2010
24 September 2010Director's details changed for Mr Walter William Scott on 17 September 2010
1 July 2010Accounts for a small company made up to 31 December 2009
1 July 2010Accounts for a small company made up to 31 December 2009
28 November 2009Auditor's resignation
28 November 2009Auditor's resignation
17 September 2009Return made up to 17/09/09; full list of members
17 September 2009Return made up to 17/09/09; full list of members
10 July 2009Accounts for a small company made up to 31 December 2008
10 July 2009Accounts for a small company made up to 31 December 2008
12 February 2009Director's change of particulars / christopher newenham / 01/01/2009
12 February 2009Director's change of particulars / christopher newenham / 01/01/2009
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008
17 October 2008Director and secretary's change of particulars / stuart james / 10/10/2008
3 October 2008Return made up to 17/09/08; full list of members
3 October 2008Return made up to 17/09/08; full list of members
21 August 2008Accounts for a small company made up to 31 December 2007
21 August 2008Accounts for a small company made up to 31 December 2007
27 September 2007Return made up to 17/09/07; full list of members
27 September 2007Return made up to 17/09/07; full list of members
17 September 2007Director resigned
17 September 2007New director appointed
17 September 2007New director appointed
17 September 2007Director resigned
20 July 2007Accounts for a small company made up to 31 December 2006
20 July 2007Accounts for a small company made up to 31 December 2006
19 September 2006Return made up to 17/09/06; full list of members
19 September 2006Return made up to 17/09/06; full list of members
19 July 2006Accounts for a small company made up to 31 December 2005
19 July 2006Accounts for a small company made up to 31 December 2005
3 February 2006Director resigned
3 February 2006New director appointed
3 February 2006New director appointed
3 February 2006Director resigned
20 September 2005Return made up to 17/09/05; full list of members
20 September 2005Return made up to 17/09/05; full list of members
30 August 2005Accounts for a small company made up to 31 December 2004
30 August 2005Accounts for a small company made up to 31 December 2004
16 March 2005New director appointed
16 March 2005New director appointed
24 September 2004Return made up to 17/09/04; full list of members
24 September 2004Return made up to 17/09/04; full list of members
14 July 2004Accounts for a small company made up to 31 December 2003
14 July 2004Accounts for a small company made up to 31 December 2003
2 March 2004Declaration of satisfaction of mortgage/charge
2 March 2004Declaration of satisfaction of mortgage/charge
24 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
24 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
29 August 2003Director resigned
29 August 2003Director resigned
24 July 2003Accounts for a small company made up to 31 December 2002
24 July 2003Accounts for a small company made up to 31 December 2002
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
30 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02
30 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02
20 September 2002Auditor's resignation
20 September 2002Return made up to 17/09/02; full list of members
20 September 2002Return made up to 17/09/02; full list of members
20 September 2002Auditor's resignation
12 September 2002New director appointed
12 September 2002Secretary resigned
12 September 2002New director appointed
12 September 2002New secretary appointed;new director appointed
12 September 2002New director appointed
12 September 2002New secretary appointed;new director appointed
12 September 2002Secretary resigned
12 September 2002New director appointed
5 September 2002Total exemption full accounts made up to 30 April 2002
5 September 2002Total exemption full accounts made up to 30 April 2002
4 September 2002Registered office changed on 04/09/02 from: carswell farm uplyme devon DT7 3XQ
4 September 2002Registered office changed on 04/09/02 from: carswell farm uplyme devon DT7 3XQ
29 January 2002Total exemption small company accounts made up to 30 April 2001
29 January 2002Total exemption small company accounts made up to 30 April 2001
19 September 2001Return made up to 17/09/01; full list of members
19 September 2001Return made up to 17/09/01; full list of members
7 February 2001Full accounts made up to 30 April 2000
7 February 2001Full accounts made up to 30 April 2000
3 October 2000Return made up to 30/09/00; full list of members
3 October 2000Return made up to 30/09/00; full list of members
2 March 2000Full accounts made up to 30 April 1999
2 March 2000Full accounts made up to 30 April 1999
5 October 1999Return made up to 12/10/99; full list of members
5 October 1999Return made up to 12/10/99; full list of members
25 February 1999Accounts for a small company made up to 30 April 1998
25 February 1999Accounts for a small company made up to 30 April 1998
15 October 1998Return made up to 12/10/98; full list of members
15 October 1998Return made up to 12/10/98; full list of members
24 June 1998Accounts for a small company made up to 30 April 1997
24 June 1998Accounts for a small company made up to 30 April 1997
17 October 1997Return made up to 23/10/97; no change of members
17 October 1997Return made up to 23/10/97; no change of members
26 February 1997Accounts for a small company made up to 30 April 1996
26 February 1997Accounts for a small company made up to 30 April 1996
14 November 1996Return made up to 23/10/96; no change of members
14 November 1996Return made up to 23/10/96; no change of members
1 March 1996Accounts for a small company made up to 30 April 1995
1 March 1996Accounts for a small company made up to 30 April 1995
1 November 1995Return made up to 23/10/95; full list of members
1 November 1995Return made up to 23/10/95; full list of members
22 January 1995Accounts for a small company made up to 30 April 1994
22 January 1995Accounts for a small company made up to 30 April 1994
1 January 1995A selection of documents registered before 1 January 1995
21 January 1976Incorporation
21 January 1976Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed