THREADWELLS LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusACTIVE
Company No.06962737
CategoryPrivate Limited Company
Incorporated15 Jul 2009
Age14 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

THREADWELLS LIMITED is an active private limited company with number 06962737. It was incorporated 14 years, 10 months, 5 days ago, on 15 July 2009. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avtar Singh

Termination date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Avtar Colar

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdev Singh Chima

Change date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avtar Colar

Change date: 2016-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-12

Officer name: Mr Avtar Colar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mr Avtar Colar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 23 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jagdev Singh Chima

Change date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Mr Jagdev Singh Chima

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Fisher

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jagder Chima

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Threadwell

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Threadwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE LEISURE LIMITED

6 ASH CLOSE,SPALDING,PE12 6FE

Number:11818508
Status:ACTIVE
Category:Private Limited Company

BP CONSULTING SOLUTIONS LTD

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:06257887
Status:ACTIVE
Category:Private Limited Company

DESERT ROCK LTD

55 HIGH ROAD,LONDON,N22 6BH

Number:11219229
Status:ACTIVE
Category:Private Limited Company

FORMULA TRANS LIMITED

14 VICARAGE CLOSE,WALSALL,WS8 6AZ

Number:10306777
Status:ACTIVE
Category:Private Limited Company

H & D BEAUTY LIMITED

7-8 RITZ PARADE,LONDON,W5 3RA

Number:10424976
Status:ACTIVE
Category:Private Limited Company

QD GLOBAL LIMITED

6 KNIGHTS HILL,LONDON,SE27 0HY

Number:10923190
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