Advanced company searchLink opens in new window

THL TERMINAL LTD

Company number 03615853

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)
02 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
01 Jul 2024 CS01 Confirmation statement made on 18 December 2023 with updates
17 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
09 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
09 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 100
18 Dec 2023 AD01 Registered office address changed from 53 the Tannery Lawrence Street York YO10 3WH England to 53 the Tannery Lawrence Street York YO10 3WH on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from 53a the Tannery Lawrence Street York North Yorkshire YO10 3WH to 53 the Tannery Lawrence Street York YO10 3WH on 18 December 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 AP01 Appointment of Mr Stephen Melling as a director on 28 September 2023
09 Oct 2023 TM01 Termination of appointment of Oliver John Maurice Tompkin as a director on 28 September 2023
20 Sep 2023 SH10 Particulars of variation of rights attached to shares
29 Aug 2023 SH08 Change of share class name or designation
23 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2023 MA Memorandum and Articles of Association
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 100
27 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 CERTNM Company name changed b berry and son LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-27
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 MR04 Satisfaction of charge 1 in full
20 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020