About

Registered Number: 01709535
Date of Incorporation: 25/03/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire, MK17 9EA

 

Tom Smith Christmas Crackers Ltd was registered on 25 March 1983 and has its registered office in Milton Keynes, it's status at Companies House is "Active". There is one director listed as Hedlund, Stig Olof for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDLUND, Stig Olof N/A 01 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 January 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 09 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 16 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 14 September 2005
CERTNM - Change of name certificate 11 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 02 February 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 22 January 1998
363s - Annual Return 29 July 1997
AUD - Auditor's letter of resignation 21 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 September 1994
288 - N/A 05 September 1994
287 - Change in situation or address of Registered Office 05 September 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 28 January 1994
288 - N/A 27 April 1993
288 - N/A 22 April 1993
363a - Annual Return 22 April 1993
AA - Annual Accounts 14 April 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 January 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 17 February 1992
288 - N/A 13 December 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
287 - Change in situation or address of Registered Office 10 March 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Charge 26 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.