ACTIVE THREAD LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Appointment of Ms Carol Anne Wessel as a secretary on 2021-10-10

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-03-31

View Document

16/02/2216 February 2022 Notification of Ralph Gordon Wessel as a person with significant control on 2021-10-10

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr Ralph Gordon Wessel as a director on 2021-10-10

View Document

16/02/2216 February 2022 Appointment of Ms Carol Anne Wessel as a director on 2021-10-10

View Document

11/01/2211 January 2022

View Document

17/10/2117 October 2021 Termination of appointment of Ralph Gordon Wessel as a director on 2021-10-10

View Document

17/10/2117 October 2021 Termination of appointment of Carol Anne Wessel as a director on 2021-10-10

View Document

17/10/2117 October 2021 Cessation of Ralph Wessel as a person with significant control on 2021-10-10

View Document

17/10/2117 October 2021 Termination of appointment of Carol Anne Wessel as a secretary on 2021-10-10

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

17/10/2117 October 2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 Registered office address changed from , PO Box YO21 1QL, 678B Babui Road Bagdale, Bavddeg, Whitby, Englandyo21 1Ql, England to 17 Tanhouse Drive Caerleon Newport Gwent NP18 1BS on 2021-02-27

View Document

24/02/2124 February 2021 Registered office address changed from , 17 Tanhouse Drive, Caerleon, Newport, NP18 1BS, Wales to 17 Tanhouse Drive Caerleon Newport Gwent NP18 1BS on 2021-02-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 Registered office address changed from , 1 Bridge Farm Yanley Lane, Long Ashton, Bristol, BS41 9LW, England to 17 Tanhouse Drive Caerleon Newport Gwent NP18 1BS on 2018-04-06

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 1 BRIDGE FARM YANLEY LANE LONG ASHTON BRISTOL BS41 9LW ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GORDON WESSEL / 25/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/05/2017

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 5 HIGHLANDS ROAD LONG ASHTON BRISTOL BS41 9EN

View Document

04/03/174 March 2017 Registered office address changed from , 5 Highlands Road, Long Ashton, Bristol, BS41 9EN to 17 Tanhouse Drive Caerleon Newport Gwent NP18 1BS on 2017-03-04

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 3 SHORT LANE LONG ASHTON BRISTOL BS41 9EH UK

View Document

06/02/136 February 2013 Registered office address changed from , 3 Short Lane, Long Ashton, Bristol, BS41 9EH, Uk on 2013-02-06

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED ENCINA LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH GORDON WESSEL / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/02/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WESSEL / 15/11/2008

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL WESSEL / 15/11/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 29 FENSHURST GARDENS LONG ASHTON BRISTOL BS41 9AU

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 7 THE RUSSETS PORTISHEAD NORTH SOMERSET BS20 7LP

View Document

05/03/075 March 2007

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information