THRELFALLS (SALFORD) LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00026200
CategoryPrivate Limited Company
Incorporated03 Apr 1888
Age135 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

THRELFALLS (SALFORD) LIMITED is an active private limited company with number 00026200. It was incorporated 135 years, 11 months, 26 days ago, on 03 April 1888. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

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

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daren Clive Lowry

Documents

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2002

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 09/02/95 from: brewery chiswell street london EC1Y 4SD

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

ALGOLYTICS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:09145287
Status:ACTIVE
Category:Private Limited Company

BENSON'S HOSIERY(HOLDINGS)LIMITED

WEST HOUSE, KINGS CROSS ROAD,WEST YORKSHIRE,HX1 1EB

Number:00920753
Status:ACTIVE
Category:Private Limited Company

CROSSKEYS WHISKEY COMPANY LTD

40 GRANGE ROAD,TOOMEBRIDGE,BT41 3QB

Number:NI651606
Status:ACTIVE
Category:Private Limited Company

FORD LANE STUDIOS LIMITED

203 DITCHLING ROAD,BRIGHTON,BN1 6JB

Number:06967235
Status:ACTIVE
Category:Private Limited Company

PLAN-IT ROOFLINE LIMITED

154 TURKS ROAD,MANCHESTER,M26 4WN

Number:08336228
Status:ACTIVE
Category:Private Limited Company

SILCON SYSTEMS LTD

10 SPRINGFIELD PARK,CO TYRONE,BT70 1QY

Number:NI044103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source