Advanced company searchLink opens in new window

THULE HOLDING LIMITED

Company number 05208892

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)
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
  • GBP 25,927,939.9
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
  • GBP 25,927,939.9
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
  • GBP 25,927,939.9
11 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 23/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 25,927,939.9
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