THRUWALL CLADDING DESIGN LTD

Log Cabin 28 Dunston, Stafford, ST18 9AB, England
StatusACTIVE
Company No.11230845
CategoryPrivate Limited Company
Incorporated28 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

THRUWALL CLADDING DESIGN LTD is an active private limited company with number 11230845. It was incorporated 6 years, 3 months, 16 days ago, on 28 February 2018. The company address is Log Cabin 28 Dunston, Stafford, ST18 9AB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: Barn 3 Office 2B Church Close Dunston Stafford ST18 9AF England

New address: Log Cabin 28 Dunston Stafford ST18 9AB

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-03

Psc name: Mr Luke James Cresswell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: Barn 3 Office 2B Church Close Dunston Stafford ST18 9AF

Old address: Barn 3 Office 2B Dunston Stafford ST18 9AB England

Change date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: Barn 3 Office1a Dunston Business Village Dunston Staffordshire ST18 9AB England

Change date: 2021-06-07

New address: Barn 3 Office 2B Dunston Stafford ST18 9AB

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-27

Old address: Barn 3 Office 1C Dunston Business Village Dunston Staffordshire ST18 9AB England

New address: Barn 3 Office1a Dunston Business Village Dunston Staffordshire ST18 9AB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: John Joseph Simmons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-29

Psc name: Luke James Cresswell

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: John Joseph Simmons

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 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: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Old address: Lambert Works Colliery Road Wolverhampton WV1 2rd England

New address: Barn 3 Office 1C Dunston Business Village Dunston Staffordshire ST18 9AB

Change date: 2018-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Old address: The Old School St Johns Road Dudley DY2 7JT United Kingdom

Change date: 2018-06-27

New address: Lambert Works Colliery Road Wolverhampton WV1 2rd

Documents

View document PDF

Incorporation company

Date: 28 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVERY CAMERA SYSTEMS LIMITED

8 PRECISION WAY,ALCESTER,B49 6EP

Number:09601543
Status:ACTIVE
Category:Private Limited Company

EUREKA EQUITY RELEASE ADVICE LTD

27 JUNIPER DRIVE,ELLESMERE PORT,CH66 2YW

Number:11932030
Status:ACTIVE
Category:Private Limited Company

GAME VISION EUROPE LTD

67 STRODE ROAD,LONDON,SW6 6BL

Number:04589708
Status:ACTIVE
Category:Private Limited Company

GUTHRED (LANGAR) LIMITED

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:08039542
Status:ACTIVE
Category:Private Limited Company

SJ DEVELOPMENTS (SOUTH EAST) LLP

KINGSLODGE,SEVENOAKS,TN15 6AR

Number:OC324085
Status:ACTIVE
Category:Limited Liability Partnership

THE VERVE COLLECTION LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:08765321
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