About

Registered Number: 06618047
Date of Incorporation: 12/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 177 Newton Road, Great Barr, Birmingham, B43 6HN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.