Advanced company searchLink opens in new window

THV ASSETS UK LIMITED

Company number 03409389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
13 Aug 2003 AA Total exemption small company accounts made up to 30 September 2002
04 Aug 2003 363s Return made up to 25/07/03; full list of members
04 Aug 2002 363s Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Aug 2002 AA Total exemption small company accounts made up to 30 September 2001
08 Jan 2002 AA Total exemption small company accounts made up to 30 September 2000
28 Nov 2001 363s Return made up to 25/07/01; full list of members
28 Nov 2001 287 Registered office changed on 28/11/01 from: riverside house citadel trading park citadel way hull east yorkshire HU9 1TQ
23 Aug 2001 395 Particulars of mortgage/charge
05 Feb 2001 AA Accounts for a small company made up to 30 September 1999
25 Oct 2000 363s Return made up to 25/07/00; full list of members
25 Oct 2000 363s Return made up to 25/07/99; full list of members
27 May 1999 AA Full accounts made up to 30 September 1998
12 Aug 1998 363s Return made up to 25/07/98; full list of members
12 Aug 1998 225 Accounting reference date extended from 31/07/98 to 30/09/98
30 Jul 1998 287 Registered office changed on 30/07/98 from: holderness plough yard church street burton pidsea hull east yorkshire HU12 9DQ
08 Jul 1998 395 Particulars of mortgage/charge
30 Jun 1998 395 Particulars of mortgage/charge
31 Jul 1997 88(2)R Ad 28/07/97--------- £ si 98@1=98 £ ic 2/100
31 Jul 1997 288b Secretary resigned;director resigned
31 Jul 1997 288b Director resigned
31 Jul 1997 288a New director appointed
31 Jul 1997 288a New secretary appointed;new director appointed
31 Jul 1997 287 Registered office changed on 31/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
25 Jul 1997 NEWINC Incorporation