- Company Overview for THULE HOLDING LIMITED (05208892)
- Filing history for THULE HOLDING LIMITED (05208892)
- People for THULE HOLDING LIMITED (05208892)
- Charges for THULE HOLDING LIMITED (05208892)
- More for THULE HOLDING LIMITED (05208892)
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) |
---|---|---|---|
29 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
17 Jun 2016 | TM01 | Termination of appointment of Michael Derek Foster as a director on 31 May 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Michael Craig Torbitt as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Lars Johan Hedberg as a director on 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Per Lennart Mauritzson as a director on 31 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Mr Michael Craig Torbitt on 1 May 2016 | |
25 May 2016 | CH01 | Director's details changed for Michael Derek Foster on 1 May 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
28 May 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 7 Centrovell Industrial Estate Caldwell Road Nuneaton Warwickshire CV11 4NG to Units 1-3 Two Counties Estate Falconer Road Haverhill Suffolk CB9 7XZ on 15 January 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jan 2014 | TM01 | Termination of appointment of Dean Graham Shanks as a director on 31 December 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
01 May 2012 | TM02 | Termination of appointment of Claire Louise Butler as a secretary on 31 December 2011 | |
01 May 2012 | TM02 | Termination of appointment of Richard William Marsden as a secretary on 31 December 2011 |