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

New Forest Master Thatchers Limited

Documents

Total Documents87
Total Pages337

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020
7 May 2020Confirmation statement made on 28 April 2020 with no updates
25 November 2019Total exemption full accounts made up to 31 March 2019
7 June 2019Confirmation statement made on 28 April 2019 with no updates
12 December 2018Micro company accounts made up to 31 March 2018
30 April 2018Confirmation statement made on 28 April 2018 with no updates
31 October 2017Micro company accounts made up to 31 March 2017
31 October 2017Micro company accounts made up to 31 March 2017
3 May 2017Confirmation statement made on 28 April 2017 with updates
3 May 2017Confirmation statement made on 28 April 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 August 2015Total exemption small company accounts made up to 31 March 2015
26 August 2015Total exemption small company accounts made up to 31 March 2015
25 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
25 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 2
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
5 May 2010Director's details changed for Stuart James Belbin on 1 October 2009
5 May 2010Director's details changed for Stuart James Belbin on 1 October 2009
5 May 2010Director's details changed for Stuart James Belbin on 1 October 2009
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders
8 October 2009Total exemption small company accounts made up to 31 March 2009
8 October 2009Total exemption small company accounts made up to 31 March 2009
28 August 2009Secretary appointed katherine jane belbin
28 August 2009Registered office changed on 28/08/2009 from godshill wood farm woodgreen road godshill fording bridge hampshire SP6 2LP
28 August 2009Secretary appointed katherine jane belbin
28 August 2009Registered office changed on 28/08/2009 from godshill wood farm woodgreen road godshill fording bridge hampshire SP6 2LP
18 August 2009Appointment terminated director and secretary alan ingram
18 August 2009Appointment terminated director and secretary alan ingram
1 June 2009Return made up to 28/04/09; full list of members
1 June 2009Return made up to 28/04/09; full list of members
7 January 2009Total exemption small company accounts made up to 31 March 2008
7 January 2009Total exemption small company accounts made up to 31 March 2008
19 June 2008Return made up to 28/04/08; full list of members
19 June 2008Return made up to 28/04/08; full list of members
25 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2008Total exemption small company accounts made up to 31 March 2007
6 August 2007Return made up to 28/04/07; no change of members
6 August 2007Return made up to 28/04/07; no change of members
12 January 2007Accounts for a dormant company made up to 31 March 2006
12 January 2007Accounts for a dormant company made up to 31 March 2006
25 May 2006Return made up to 28/04/06; full list of members
25 May 2006Return made up to 28/04/06; full list of members
28 April 2006Secretary resigned
28 April 2006Secretary resigned
28 April 2006New secretary appointed
28 April 2006New secretary appointed
15 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06
15 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06
7 June 2005New secretary appointed
7 June 2005New secretary appointed
31 May 2005Memorandum and Articles of Association
31 May 2005New director appointed
31 May 2005New director appointed
31 May 2005New director appointed
31 May 2005Registered office changed on 31/05/05 from: d p accountancy 18 carisbrooke drive bitterne southampton SO19 7BE
31 May 2005New director appointed
31 May 2005Memorandum and Articles of Association
31 May 2005Registered office changed on 31/05/05 from: d p accountancy 18 carisbrooke drive bitterne southampton SO19 7BE
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
9 May 2005Director resigned
9 May 2005Registered office changed on 09/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
9 May 2005Director resigned
9 May 2005Secretary resigned
9 May 2005Secretary resigned
28 April 2005Incorporation
28 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing