FT THRYBERGH LTD
Status | ACTIVE |
Company No. | 08205885 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FT THRYBERGH LTD is an active private limited company with number 08205885. It was incorporated 11 years, 8 months, 23 days ago, on 07 September 2012. The company address is Doncaster Road Doncaster Road, Rotherham, S65 4BE, South Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-19
Officer name: Mr Robert Foster
Documents
Change person secretary company with change date
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Foster
Change date: 2024-02-19
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-19
Psc name: Mrs Margaret Bentley Foster
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Bentley Foster
Change date: 2024-02-19
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-17
Psc name: Mrs Margaret Bentley Foster
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Bentley Foster
Change date: 2019-07-17
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-17
Officer name: Mrs Margaret Bentley Foster
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-17
Psc name: Mrs Margaret Bentley Foster
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-25
Officer name: Joseph Graham Foster
Documents
Change sail address company with old address new address
Date: 18 Mar 2016
Category: Address
Type: AD02
Old address: 5 Railway Court Doncaster South Yorkshire DN4 5FB United Kingdom
New address: 95 Queen Street Sheffield South Yorkshire S1 1WG
Documents
Move registers to sail company with new address
Date: 18 Mar 2016
Category: Address
Type: AD03
New address: 95 Queen Street Sheffield South Yorkshire S1 1WG
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change registered office address company with date old address
Date: 23 Jul 2013
Action Date: 23 Jul 2013
Category: Address
Type: AD01
Old address: 150 Doncaster Road Thrybergh Rotherham South Yorkshire S65 4BE United Kingdom
Change date: 2013-07-23
Documents
Some Companies
5 THE PARK,BEWDLEY,DY12 2DW
Number: | 11777042 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 EALING ROAD,LONDON,HA0 1EU
Number: | 11720836 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 11061815 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,WALLINGFORD,OX10 0BU
Number: | 09824674 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 8-12,SOUTHPORT,PR9 0UE
Number: | 11437149 |
Status: | ACTIVE |
Category: | Private Limited Company |
70A CLARENDON GARDENS,WEMBLEY,HA9 7LD
Number: | 10447371 |
Status: | ACTIVE |
Category: | Private Limited Company |