About

Registered Number: 05587873
Date of Incorporation: 10/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 414 Blackpool Road, Ashton, Preston, Lancs, PR2 2DX

 

Thistle Homes (Nw) Ltd was founded on 10 October 2005. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THISTLETHWAITE, John 13 October 2005 - 1
THISTLETHWAITE, Nina 13 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 October 2018
AAMD - Amended Accounts 16 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 02 November 2016
MR01 - N/A 09 March 2016
MR01 - N/A 08 March 2016
AA - Annual Accounts 08 December 2015
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
MR04 - N/A 09 November 2015
AR01 - Annual Return 27 October 2015
MR01 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 26 November 2013
AR01 - Annual Return 23 October 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 11 November 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AAMD - Amended Accounts 22 January 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
287 - Change in situation or address of Registered Office 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
225 - Change of Accounting Reference Date 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2016 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Deed of legal charge 01 March 2013 Fully Satisfied

N/A

Legal charge 28 May 2010 Outstanding

N/A

Legal charge 28 May 2010 Fully Satisfied

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.