Thunderbolts Ltd was founded on 30 July 1993 with its registered office in High Wycombe. Currently we aren't aware of the number of employees at the the organisation. This business has no directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AP01 - Appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
AA - Annual Accounts | 19 August 2019 | |
CS01 - N/A | 24 June 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
PSC02 - N/A | 04 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AA03 - Notice of resolution removing auditors | 14 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM02 - Termination of appointment of secretary | 02 June 2017 | |
AD01 - Change of registered office address | 02 June 2017 | |
AP01 - Appointment of director | 02 June 2017 | |
AP01 - Appointment of director | 02 June 2017 | |
AP01 - Appointment of director | 02 June 2017 | |
MR04 - N/A | 25 May 2017 | |
MR04 - N/A | 25 May 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
AR01 - Annual Return | 14 August 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
AA - Annual Accounts | 15 June 2015 | |
CH01 - Change of particulars for director | 28 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH01 - Change of particulars for director | 02 August 2013 | |
CH03 - Change of particulars for secretary | 02 August 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363s - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363s - Annual Return | 12 August 2005 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 29 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 27 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2002 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 12 May 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 30 April 1999 | |
363s - Annual Return | 27 August 1998 | |
AA - Annual Accounts | 17 June 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 11 August 1997 | |
CERTNM - Change of name certificate | 30 December 1996 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 23 May 1996 | |
395 - Particulars of a mortgage or charge | 30 November 1995 | |
363s - Annual Return | 31 August 1995 | |
RESOLUTIONS - N/A | 23 June 1995 | |
AA - Annual Accounts | 23 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1995 | |
395 - Particulars of a mortgage or charge | 24 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
287 - Change in situation or address of Registered Office | 28 November 1994 | |
363s - Annual Return | 07 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1994 | |
288 - N/A | 19 October 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1994 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
288 - N/A | 05 August 1993 | |
287 - Change in situation or address of Registered Office | 05 August 1993 | |
NEWINC - New incorporation documents | 30 July 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 29 September 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 24 November 1995 | Fully Satisfied |
N/A |
Single debenture | 20 January 1995 | Fully Satisfied |
N/A |