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)
01 May 2012 AD01 Registered office address changed from Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6EF on 1 May 2012
07 Feb 2012 TM01 Termination of appointment of Peter Royston Barker as a director on 25 January 2012
13 Jan 2012 AA Full accounts made up to 31 December 2010
21 Dec 2011 TM01 Termination of appointment of Claire Louise Butler as a director on 30 November 2011
22 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
02 Aug 2011 TM01 Termination of appointment of Christer Pettewrsson as a director
02 Aug 2011 TM01 Termination of appointment of Nigel Ward as a director
02 Aug 2011 TM01 Termination of appointment of Gerrit De Graaf as a director
02 Aug 2011 TM01 Termination of appointment of Jan Rengelink as a director
01 Mar 2011 AP01 Appointment of Peter Royston Barker as a director
01 Mar 2011 AP01 Appointment of Michael Derek Foster as a director
14 Feb 2011 AP01 Appointment of Michael Craig Torbitt as a director
14 Feb 2011 AP01 Appointment of Dean Graham Shanks as a director
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 21,327,939.90
25 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of loan 23/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
02 Jun 2010 AA Full accounts made up to 31 December 2009
05 Jan 2010 AA Full accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 18/08/09; full list of members
04 Mar 2009 363a Return made up to 18/08/08; full list of members
28 Dec 2008 88(3) Particulars of contract relating to shares
28 Dec 2008 88(2) Ad 14/11/08\gbp si 58000000@0.1=5800000\gbp ic 1527939/7327939\
28 Dec 2008 123 Nc inc already adjusted 14/11/08