About

Registered Number: 04571129
Date of Incorporation: 23/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Plot 42 North Farm Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2AY

 

Theaker Joinery Ltd was registered on 23 October 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are Theaker, Margaret, Theaker, Christopher Joseph, Theaker, Simon Joseph, Theaker, Timothy Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEAKER, Christopher Joseph 23 October 2002 - 1
THEAKER, Simon Joseph 01 December 2007 - 1
THEAKER, Timothy Paul 01 December 2007 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
THEAKER, Margaret 23 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 20 September 2011
RESOLUTIONS - N/A 08 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 07 November 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 05 November 2003
225 - Change of Accounting Reference Date 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
CERTNM - Change of name certificate 26 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.