Company Information for THOMAS' OF BOVEY LIMITED
THORNWORTHY LODGE, CHAGFORD, NEWTON ABBOT, DEVON, TQ13 8EY,
|
Company Registration Number
06578168
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
THOMAS' OF BOVEY LIMITED | ||||||
Legal Registered Office | ||||||
THORNWORTHY LODGE CHAGFORD NEWTON ABBOT DEVON TQ13 8EY Other companies in TQ13 | ||||||
Previous Names | ||||||
|
Company Number | 06578168 | |
---|---|---|
Company ID Number | 06578168 | |
Date formed | 2008-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 08:04:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE WAKEFIELD |
||
KEVIN ANTHONY ROY WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FISCAL FIVE LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/11 TO 31/01/12 | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET ANNE WAKEFIELD on 2011-08-04 | |
AA01 | Previous accounting period extended from 30/04/10 TO 31/10/10 | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Anthony Roy Wakefield on 2010-04-28 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FISCAL FIVE LIMITED | |
CERTNM | COMPANY NAME CHANGED THOMAS'S OF BOVEY LIMITED CERTIFICATE ISSUED ON 26/08/09 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 1JA ENGLAND | |
288a | DIRECTOR APPOINTED KEVIN ANTHONY ROY WAKEFIELD | |
288a | SECRETARY APPOINTED MARGARET ANNE WAKEFIELD | |
CERTNM | COMPANY NAME CHANGED GREENER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/07/09 | |
CERTNM | COMPANY NAME CHANGED TORBEACH ROCK LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS' OF BOVEY LIMITED
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as THOMAS' OF BOVEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |