About

Registered Number: 02841171
Date of Incorporation: 30/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Montrose House Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.