T H DEW & SONS LIMITED

2 Longrood Road, Rugby, CV22 7RG, Warwickshire, England
StatusACTIVE
Company No.04358018
CategoryPrivate Limited Company
Incorporated22 Jan 2002
Age22 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

T H DEW & SONS LIMITED is an active private limited company with number 04358018. It was incorporated 22 years, 4 months, 22 days ago, on 22 January 2002. The company address is 2 Longrood Road, Rugby, CV22 7RG, Warwickshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England

New address: 2 Longrood Road Rugby Warwickshire CV22 7RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ

Change date: 2021-02-08

Old address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 29 Waterloo Place, Warwick Street, Leamington Spa Warwickshire CV32 5LA

Change date: 2016-10-18

New address: 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Ian Watson Dew

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Charles Dew

Change date: 2010-01-29

Documents

View document PDF

Capital return purchase own shares

Date: 24 Oct 2009

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 42004/24004\20/08/08\gbp sr 18000@1=18000\

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 31/03/03

Documents

View document PDF

Resolution

Date: 12 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/04/02--------- £ si 42002@1=42002 £ ic 2/42004

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Capital

Type: 123

Description: £ nc 1000/50000 05/04/02

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 09/02/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC2 ADVISORS LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:10041481
Status:ACTIVE
Category:Private Limited Company

CWE NORWIN LIMITED

FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK,GODALMING,GU7 1EZ

Number:08113363
Status:ACTIVE
Category:Private Limited Company

LUCKY EIGHT RETAIL LTD

BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK,BLACKBURN,BB1 5BG

Number:10618615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MINTPOD LIMITED

119 BADGER PARK,BROXBURN,EH52 5GY

Number:SC489132
Status:ACTIVE
Category:Private Limited Company

PRIME FORME LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:08833620
Status:ACTIVE
Category:Private Limited Company

ROUTES NORTH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11374545
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