About

Registered Number: 06324667
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 9 Evison Road, Rothwell, Kettering, Northamptonshire, NN14 6AL

 

Maine (Ty) Coon Ltd was founded on 26 July 2007 and are based in Kettering, it's status is listed as "Active". The company has 2 directors listed as Boswell, Anthony David, Wilmot, Felicity Alix in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Anthony David 26 July 2007 - 1
WILMOT, Felicity Alix 26 July 2007 25 July 2014 1

Filing History

Document Type Date
PSC04 - N/A 14 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
AA01 - Change of accounting reference date 30 April 2020
AA - Annual Accounts 30 April 2020
CH01 - Change of particulars for director 30 April 2020
PSC04 - N/A 30 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 29 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 21 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.