FT THRYBERGH LTD

Doncaster Road Doncaster Road, Rotherham, S65 4BE, South Yorkshire
StatusACTIVE
Company No.08205885
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 28 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL TIMMS LTD

5 THE PARK,BEWDLEY,DY12 2DW

Number:11777042
Status:ACTIVE
Category:Private Limited Company

CEMENTART LONDON LTD

281 EALING ROAD,LONDON,HA0 1EU

Number:11720836
Status:ACTIVE
Category:Private Limited Company

DPJ PROPERTY LTD

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:11061815
Status:ACTIVE
Category:Private Limited Company

FEATHER AND NEST LTD

26 HIGH STREET,WALLINGFORD,OX10 0BU

Number:09824674
Status:ACTIVE
Category:Private Limited Company

LLBR LTD

1ST FLOOR, 8-12,SOUTHPORT,PR9 0UE

Number:11437149
Status:ACTIVE
Category:Private Limited Company

LUIF LTD

70A CLARENDON GARDENS,WEMBLEY,HA9 7LD

Number:10447371
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