About

Registered Number: 03776945
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Having been setup in 1999, Thatched Owners Insurance Services Ltd are based in Meppershall Road, Shillington in Beds, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Simon Huw 25 May 1999 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
PYRMONT LIMITED 01 June 2011 - 1
PREMIER ACCOUNTANCY (UK) LTD 26 May 2004 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 10 June 2014
AA01 - Change of accounting reference date 23 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 July 2012
AP04 - Appointment of corporate secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
287 - Change in situation or address of Registered Office 25 June 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 14 March 2005
225 - Change of Accounting Reference Date 02 March 2005
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
AA - Annual Accounts 29 October 2003
CERTNM - Change of name certificate 18 August 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 13 June 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 14 November 2000
225 - Change of Accounting Reference Date 14 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 02 June 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.