Founded in 2008, Thomas' Treats Ltd have registered office in Birmingham, it's status at Companies House is "Active". Baddiley, Janet, Baddiley, Richard, Form 10 Directors Fd Ltd are the current directors of this business. We do not know the number of employees at Thomas' Treats Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADDILEY, Janet | 31 December 2014 | - | 1 |
BADDILEY, Richard | 31 December 2014 | 26 June 2020 | 1 |
FORM 10 DIRECTORS FD LTD | 12 June 2008 | 12 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
TM01 - Termination of appointment of director | 20 January 2020 | |
AP01 - Appointment of director | 09 August 2019 | |
AA - Annual Accounts | 23 July 2019 | |
CS01 - N/A | 24 June 2019 | |
AA01 - Change of accounting reference date | 18 January 2019 | |
AD01 - Change of registered office address | 12 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 04 August 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
TM02 - Termination of appointment of secretary | 12 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 15 August 2014 | |
AD01 - Change of registered office address | 17 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 15 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
225 - Change of Accounting Reference Date | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
NEWINC - New incorporation documents | 12 June 2008 |