About

Registered Number: 04275465
Date of Incorporation: 22/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 20 Teal Close, West Hansbury, Northampton, NN4 9XF

 

Home Counties Master Thatchers Ltd was founded on 22 August 2001, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Biggs, Barry John, Biggs, Peter John for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Barry John 22 August 2001 - 1
BIGGS, Peter John 22 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 23 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 07 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 12 August 2002
225 - Change of Accounting Reference Date 22 January 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.