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

Thackard Limited

Documents

Total Documents189
Total Pages947

Filing History

1 March 2023Confirmation statement made on 16 February 2023 with updates
22 December 2022Micro company accounts made up to 5 April 2022
21 April 2022Cessation of Merridene Properties Holdings Limited as a person with significant control on 3 June 2021
21 April 2022Confirmation statement made on 16 February 2022 with updates
30 November 2021Micro company accounts made up to 5 April 2021
28 June 2021Notification of Merridene Properties Holdings Limited as a person with significant control on 3 June 2021
28 June 2021Cessation of Timothy Mark Ayres as a person with significant control on 3 June 2021
28 June 2021Cessation of Kathleen Alison Ayres as a person with significant control on 3 June 2021
28 June 2021Resolutions
  • RES13 ‐ Re: dividend 03/06/2021
22 June 2021Appointment of Mrs Samantha Jane Ayres as a secretary on 3 June 2021
22 June 2021Notification of Thackard Holdings Limited as a person with significant control on 3 June 2021
22 June 2021Cessation of A Person with Significant Control as a person with significant control on 3 June 2021
20 June 2021Termination of appointment of Kathleen Ayres as a secretary on 3 June 2021
20 June 2021Termination of appointment of Christopher Paul Ayres as a director on 3 June 2021
17 June 2021Resolutions
  • RES13 ‐ Issue of shares 03/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
17 June 2021Statement by Directors
17 June 2021Statement by Directors
17 June 2021Solvency Statement dated 03/06/21
17 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 300
17 June 2021Statement of capital on 17 June 2021
  • GBP 270
17 June 2021Solvency Statement dated 03/06/21
17 June 2021Statement of capital on 17 June 2021
  • GBP 30
17 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 300
8 March 2021Second filing of Confirmation Statement dated 16 February 2021
16 February 2021Satisfaction of charge 2 in full
16 February 2021Confirmation statement made on 16 February 2021 with updates
16 February 2021Satisfaction of charge 6 in full
16 February 2021Satisfaction of charge 5 in full
16 February 2021Satisfaction of charge 4 in full
16 February 2021Satisfaction of charge 038129420007 in full
16 February 2021Satisfaction of charge 1 in full
16 February 2021Satisfaction of charge 3 in full
16 February 202116/02/21 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/03/21
2 February 2021Micro company accounts made up to 5 April 2020
2 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 300
30 July 2020Confirmation statement made on 23 July 2020 with no updates
30 December 2019Micro company accounts made up to 5 April 2019
26 July 2019Confirmation statement made on 23 July 2019 with no updates
24 July 2019Registered office address changed from Lemonford Farm Lemonford Caravan Park Bickington Newton Abbot Devon TQ12 6JR to Ware House Ware House Buckfastleigh Devon TQ11 0JR on 24 July 2019
28 December 2018Micro company accounts made up to 5 April 2018
26 July 2018Confirmation statement made on 23 July 2018 with no updates
19 September 2017Change of share class name or designation
19 September 2017Change of share class name or designation
7 September 2017Micro company accounts made up to 5 April 2017
7 September 2017Micro company accounts made up to 5 April 2017
27 July 2017Confirmation statement made on 23 July 2017 with no updates
27 July 2017Confirmation statement made on 23 July 2017 with no updates
7 September 2016Total exemption small company accounts made up to 5 April 2016
7 September 2016Total exemption small company accounts made up to 5 April 2016
1 August 2016Confirmation statement made on 23 July 2016 with updates
1 August 2016Confirmation statement made on 23 July 2016 with updates
4 November 2015Total exemption small company accounts made up to 5 April 2015
4 November 2015Total exemption small company accounts made up to 5 April 2015
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
24 July 2015Registration of charge 038129420007, created on 10 July 2015
24 July 2015Registration of charge 038129420007, created on 10 July 2015
18 September 2014Total exemption small company accounts made up to 5 April 2014
18 September 2014Total exemption small company accounts made up to 5 April 2014
18 September 2014Total exemption small company accounts made up to 5 April 2014
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
2 September 2013Total exemption small company accounts made up to 5 April 2013
2 September 2013Total exemption small company accounts made up to 5 April 2013
2 September 2013Total exemption small company accounts made up to 5 April 2013
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 300
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 300
21 November 2012Total exemption small company accounts made up to 5 April 2012
21 November 2012Total exemption small company accounts made up to 5 April 2012
21 November 2012Total exemption small company accounts made up to 5 April 2012
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
17 January 2012Amended accounts made up to 5 April 2011
17 January 2012Amended accounts made up to 5 April 2011
17 January 2012Amended accounts made up to 5 April 2011
11 October 2011Total exemption small company accounts made up to 5 April 2011
11 October 2011Total exemption small company accounts made up to 5 April 2011
11 October 2011Total exemption small company accounts made up to 5 April 2011
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
24 August 2010Director's details changed for Christopher Paul Ayres on 1 July 2010
24 August 2010Director's details changed for Timothy Mark Ayres on 1 July 2010
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
24 August 2010Director's details changed for Timothy Mark Ayres on 1 July 2010
24 August 2010Director's details changed for Christopher Paul Ayres on 1 July 2010
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders
24 August 2010Director's details changed for Christopher Paul Ayres on 1 July 2010
24 August 2010Director's details changed for Timothy Mark Ayres on 1 July 2010
21 June 2010Total exemption small company accounts made up to 5 April 2010
21 June 2010Total exemption small company accounts made up to 5 April 2010
21 June 2010Total exemption small company accounts made up to 5 April 2010
5 September 2009Total exemption small company accounts made up to 5 April 2009
5 September 2009Total exemption small company accounts made up to 5 April 2009
5 September 2009Total exemption small company accounts made up to 5 April 2009
31 August 2009Return made up to 23/07/09; full list of members
31 August 2009Return made up to 23/07/09; full list of members
27 November 2008Total exemption full accounts made up to 5 April 2008
27 November 2008Total exemption full accounts made up to 5 April 2008
27 November 2008Total exemption full accounts made up to 5 April 2008
3 September 2008Return made up to 23/07/08; full list of members
3 September 2008Return made up to 23/07/08; full list of members
17 April 2008Secretary's change of particulars / kathleen ayres / 18/03/2008
17 April 2008Secretary's change of particulars / kathleen ayres / 18/03/2008
17 April 2008Director's change of particulars / christopher ayres / 18/03/2008
17 April 2008Director's change of particulars / christopher ayres / 18/03/2008
31 March 2008Registered office changed on 31/03/2008 from overmill mill head bampton tiverton devon EX16 9LR
31 March 2008Registered office changed on 31/03/2008 from lemonford farm lemonford caravan park bickington newton abbot devon TQ12 6JR GB
31 March 2008Registered office changed on 31/03/2008 from lemonford farm lemonford caravan park bickington newton abbot devon TQ12 6JR GB
31 March 2008Registered office changed on 31/03/2008 from overmill mill head bampton tiverton devon EX16 9LR
22 March 2008Particulars of a mortgage or charge / charge no: 2
22 March 2008Particulars of a mortgage or charge / charge no: 6
22 March 2008Particulars of a mortgage or charge / charge no: 6
22 March 2008Particulars of a mortgage or charge / charge no: 4
22 March 2008Particulars of a mortgage or charge / charge no: 4
22 March 2008Particulars of a mortgage or charge / charge no: 5
22 March 2008Particulars of a mortgage or charge / charge no: 3
22 March 2008Particulars of a mortgage or charge / charge no: 2
22 March 2008Particulars of a mortgage or charge / charge no: 3
22 March 2008Particulars of a mortgage or charge / charge no: 5
15 March 2008Particulars of a mortgage or charge / charge no: 1
15 March 2008Particulars of a mortgage or charge / charge no: 1
3 August 2007Director's particulars changed
3 August 2007Director's particulars changed
3 August 2007Return made up to 23/07/07; full list of members
3 August 2007Return made up to 23/07/07; full list of members
17 July 2007Total exemption full accounts made up to 5 April 2007
17 July 2007Total exemption full accounts made up to 5 April 2007
17 July 2007Total exemption full accounts made up to 5 April 2007
13 September 2006Total exemption full accounts made up to 5 April 2006
13 September 2006Total exemption full accounts made up to 5 April 2006
13 September 2006Total exemption full accounts made up to 5 April 2006
7 August 2006Return made up to 23/07/06; full list of members
7 August 2006Return made up to 23/07/06; full list of members
12 January 2006New director appointed
12 January 2006New director appointed
30 August 2005Total exemption full accounts made up to 5 April 2005
30 August 2005Total exemption full accounts made up to 5 April 2005
30 August 2005Total exemption full accounts made up to 5 April 2005
12 August 2005Return made up to 23/07/05; full list of members
12 August 2005Return made up to 23/07/05; full list of members
26 October 2004Total exemption full accounts made up to 5 April 2004
26 October 2004Total exemption full accounts made up to 5 April 2004
26 October 2004Total exemption full accounts made up to 5 April 2004
16 August 2004Return made up to 23/07/04; full list of members
16 August 2004Return made up to 23/07/04; full list of members
20 July 2004Director resigned
20 July 2004Director resigned
7 July 2004New director appointed
7 July 2004New director appointed
28 August 2003Return made up to 23/07/03; full list of members
28 August 2003Return made up to 23/07/03; full list of members
11 August 2003Total exemption full accounts made up to 5 April 2003
11 August 2003Total exemption full accounts made up to 5 April 2003
11 August 2003Total exemption full accounts made up to 5 April 2003
9 August 2002Total exemption full accounts made up to 5 April 2002
9 August 2002Total exemption full accounts made up to 5 April 2002
9 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 August 2002Total exemption full accounts made up to 5 April 2002
26 July 2002Secretary's particulars changed
26 July 2002Secretary's particulars changed
16 July 2002Registered office changed on 16/07/02 from: manor mill house mill head, bampton tiverton devon EX16 9LP
16 July 2002Registered office changed on 16/07/02 from: manor mill house mill head, bampton tiverton devon EX16 9LP
21 September 2001New director appointed
21 September 2001New director appointed
19 September 2001Director resigned
19 September 2001Director resigned
29 August 2001Total exemption full accounts made up to 5 April 2001
29 August 2001Total exemption full accounts made up to 5 April 2001
29 August 2001Total exemption full accounts made up to 5 April 2001
13 August 2001Return made up to 23/07/01; full list of members
13 August 2001Return made up to 23/07/01; full list of members
7 February 2001Full accounts made up to 5 April 2000
7 February 2001Full accounts made up to 5 April 2000
7 February 2001Full accounts made up to 5 April 2000
29 August 2000Return made up to 23/07/00; full list of members
29 August 2000Return made up to 23/07/00; full list of members
12 May 2000Accounting reference date shortened from 31/07/00 to 05/04/00
12 May 2000Accounting reference date shortened from 31/07/00 to 05/04/00
14 February 2000Ad 01/09/99--------- £ si 298@1=298 £ ic 2/300
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 February 2000Ad 01/09/99--------- £ si 298@1=298 £ ic 2/300
14 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
26 July 1999Secretary resigned
26 July 1999Secretary resigned
23 July 1999Incorporation
23 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed