About

Registered Number: 04545584
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Having been setup in 2002, A P Osmond Thatching Ltd have registered office in Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMOND, Andrew Paul 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
OSMOND, Fiona Jane 26 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 01 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 July 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 28 August 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
363a - Annual Return 12 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
225 - Change of Accounting Reference Date 09 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.