Titus Thorp & Ainsworth Ltd was registered on 19 August 2010 and has its registered office in Blackpool, it's status is listed as "Active". The business has one director listed as Cox, Simon Peter Leigh in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Simon Peter Leigh | 19 August 2010 | 30 June 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 11 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2020 | |
SH19 - Statement of capital | 11 June 2020 | |
CAP-SS - N/A | 11 June 2020 | |
RESOLUTIONS - N/A | 15 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 December 2019 | |
SH19 - Statement of capital | 15 December 2019 | |
CAP-SS - N/A | 15 December 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 04 September 2019 | |
RESOLUTIONS - N/A | 20 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 December 2018 | |
SH19 - Statement of capital | 20 December 2018 | |
CAP-SS - N/A | 20 December 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 13 September 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 April 2018 | |
SH19 - Statement of capital | 30 April 2018 | |
CAP-SS - N/A | 30 April 2018 | |
RESOLUTIONS - N/A | 26 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 September 2017 | |
SH19 - Statement of capital | 26 September 2017 | |
CAP-SS - N/A | 26 September 2017 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AD01 - Change of registered office address | 18 May 2016 | |
AD01 - Change of registered office address | 26 August 2015 | |
AR01 - Annual Return | 24 August 2015 | |
MR04 - N/A | 23 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
SH19 - Statement of capital | 25 February 2013 | |
RESOLUTIONS - N/A | 18 February 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 February 2013 | |
CAP-SS - N/A | 18 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 21 September 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AA01 - Change of accounting reference date | 12 July 2011 | |
AD01 - Change of registered office address | 11 July 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
TM02 - Termination of appointment of secretary | 08 July 2011 | |
RESOLUTIONS - N/A | 21 February 2011 | |
AA01 - Change of accounting reference date | 08 February 2011 | |
MEM/ARTS - N/A | 14 January 2011 | |
SH01 - Return of Allotment of shares | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
NEWINC - New incorporation documents | 19 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2010 | Partially Satisfied |
N/A |