THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED
Status | ACTIVE |
Company No. | 00002400 |
Category | Private Limited Company |
Incorporated | 29 Aug 1865 |
Age | 158 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THRELFALLS (LIVERPOOL & BIRKENHEAD) LIMITED is an active private limited company with number 00002400. It was incorporated 158 years, 8 months, 1 day ago, on 29 August 1865. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2023
Action Date: 02 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 03 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type dormant
Date: 06 Nov 2021
Action Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-25
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 01 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 02 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-02
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 03 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2015
Action Date: 26 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 01 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2011
Action Date: 03 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-03
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 25 Nov 2010
Action Date: 04 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-04
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Clive Lowry
Documents
Resolution
Date: 15 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 01 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-01
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 14 Jul 2006
Action Date: 02 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-02
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 03 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-03
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Address
Type: 287
Description: Registered office changed on 09/05/05 from: 25TH floor citypoint 1 ropemaker street london EC2Y 9HX
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2004
Action Date: 04 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-04
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
Documents
Accounts with accounts type dormant
Date: 14 Mar 2003
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Dec 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2001
Action Date: 03 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-03
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/01; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2000
Action Date: 04 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-04
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/00; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 1999
Action Date: 27 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-27
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/99; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 1997
Action Date: 01 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-01
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/97; no change of members
Documents
Legacy
Date: 20 Dec 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 19 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/96; no change of members
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type dormant
Date: 02 May 1996
Action Date: 02 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-02
Documents
Legacy
Date: 05 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 May 1995
Action Date: 25 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-25
Documents
Legacy
Date: 18 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/04/95; full list of members
Documents
Some Companies
11 HETLEY ROAD RTM COMPANY LIMITED
C/O CANONBURY MANAGEMENT,LONDON,EC2V 8AE
Number: | 08610538 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CAMBERLEY RUGBY FOOTBALL CLUB LIMITED
WATCHETTS RECREATION GROUND,CAMBERLEY,
Number: | IP28814R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
539 MAULDETH ROAD WEST 539 MAULDETH ROAD WEST,MANCHESTER,M21 7SP
Number: | 11337742 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B CENTURION WAY,LEICESTER,LE19 1WH
Number: | 07598456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLDEANE ROAD,PURLEY,CR8 2JW
Number: | 08172961 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11298491 |
Status: | ACTIVE |
Category: | Private Limited Company |