Advanced company searchLink opens in new window

THREDS CONSTRUCTION LTD

Company number 08910340

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)
04 Nov 2024 AD01 Registered office address changed from 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT England to 34B Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA on 4 November 2024
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
15 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
01 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
20 Nov 2020 AD01 Registered office address changed from 133-134 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3QY England to 125 John Wilson Business Park Chestfield Whitstable Kent CT5 3QT on 20 November 2020
05 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
27 Jan 2020 MR01 Registration of charge 089103400002, created on 24 January 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Sep 2019 MR01 Registration of charge 089103400001, created on 30 August 2019
24 May 2019 AP01 Appointment of Mr Stuart Nicholas Simmonds as a director on 1 May 2019
23 May 2019 TM01 Termination of appointment of Patrick Maurice Simmonds as a director on 1 May 2019
23 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 181 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3RB England to 133-134 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3QY on 16 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
30 Nov 2017 AD01 Registered office address changed from Unit 59 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS to 181 John Wilson Business Park Harvey Drive Chestfield Whitstable Kent CT5 3RB on 30 November 2017
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016