- Company Overview for THUS LIMITED (06798969)
- Filing history for THUS LIMITED (06798969)
- People for THUS LIMITED (06798969)
- Charges for THUS LIMITED (06798969)
- More for THUS LIMITED (06798969)
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) |
---|---|---|---|
20 Jan 2014 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Dec 2013 | TM01 | Termination of appointment of Iarla Hughes as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Sean Mahon as a director | |
20 Sep 2013 | AD02 | Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom | |
01 Mar 2013 | MISC | Section 519 2006 | |
21 Feb 2013 | AUD | Auditor's resignation | |
24 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
24 Jan 2013 | AD04 | Register(s) moved to registered office address | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from Waterside House Waterside Park Longshot Lane Bracknell Berkshire RG12 1XL on 12 September 2012 | |
29 Aug 2012 | TM02 | Termination of appointment of Paul Moore as a secretary | |
29 Aug 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Iarla Hughes on 23 January 2012 | |
18 Jan 2012 | AP01 | Appointment of Iarla Hughes as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Arbinder Hayer as a director |