- Company Overview for THREDS CONSTRUCTION LTD (08910340)
- Filing history for THREDS CONSTRUCTION LTD (08910340)
- People for THREDS CONSTRUCTION LTD (08910340)
- Charges for THREDS CONSTRUCTION LTD (08910340)
- More for THREDS CONSTRUCTION LTD (08910340)
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 |