Advanced company searchLink opens in new window

TH MICHAELS (CONSTRUCTION) LIMITED

Company number 04949492

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)
05 May 2015 MR01 Registration of charge 049494920003, created on 1 May 2015
23 Feb 2015 MR01 Registration of charge 049494920002, created on 20 February 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,200
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AP01 Appointment of Mr James Cam as a director
28 May 2012 TM01 Termination of appointment of Charles Hackett as a director
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2009 AD01 Registered office address changed from the Barracks 80-136 Edmund Road Sheffield S Yorkshire S2 4EE on 21 December 2009
12 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for Paul Michael Thompson on 31 October 2009
12 Nov 2009 CH01 Director's details changed for Charles William Hackett on 31 October 2009
26 May 2009 288c Director and secretary's change of particulars / paul thompson / 22/05/2009
26 May 2009 288c Director and secretary's change of particulars / paul thompson / 22/05/2009
01 May 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2008 363a Return made up to 31/10/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Nov 2007 363s Return made up to 31/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
23 May 2007 AA Total exemption small company accounts made up to 31 March 2007