Tom Smith Crackers Ltd was founded on 07 February 1997 with its registered office in Milton Keynes, Bedfordshire, it has a status of "Active". Phillips, David John is listed as the only a director of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, David John | 07 February 1997 | 31 December 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 05 March 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 | 16 February 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 01 April 2010 | |
MISC - Miscellaneous document | 18 December 2009 | |
AA - Annual Accounts | 16 November 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 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 | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 08 February 2007 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363s - Annual Return | 17 August 2005 | |
CERTNM - Change of name certificate | 11 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 16 October 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 15 January 2001 | |
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 | 09 March 1999 | |
AA - Annual Accounts | 03 December 1998 | |
DISS40 - Notice of striking-off action discontinued | 11 August 1998 | |
363s - Annual Return | 05 August 1998 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 1998 | |
225 - Change of Accounting Reference Date | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1997 | |
NEWINC - New incorporation documents | 07 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 October 2002 | Outstanding |
N/A |