ACTIVE THREAD LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Appointment of Ms Carol Anne Wessel as a secretary on 2021-10-10 |
| 16/02/2216 February 2022 | Previous accounting period shortened from 2022-01-31 to 2021-03-31 |
| 16/02/2216 February 2022 | Notification of Ralph Gordon Wessel as a person with significant control on 2021-10-10 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 16/02/2216 February 2022 | Appointment of Mr Ralph Gordon Wessel as a director on 2021-10-10 |
| 16/02/2216 February 2022 | Appointment of Ms Carol Anne Wessel as a director on 2021-10-10 |
| 11/01/2211 January 2022 | |
| 17/10/2117 October 2021 | Termination of appointment of Ralph Gordon Wessel as a director on 2021-10-10 |
| 17/10/2117 October 2021 | Termination of appointment of Carol Anne Wessel as a director on 2021-10-10 |
| 17/10/2117 October 2021 | Cessation of Ralph Wessel as a person with significant control on 2021-10-10 |
| 17/10/2117 October 2021 | Termination of appointment of Carol Anne Wessel as a secretary on 2021-10-10 |
| 17/10/2117 October 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-31 |
| 17/10/2117 October 2021 | |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 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 |
| 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 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/12/2025 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 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 |
| 06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 1 BRIDGE FARM YANLEY LANE LONG ASHTON BRISTOL BS41 9LW ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GORDON WESSEL / 25/05/2017 |
| 26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/05/2017 |
| 26/05/1726 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/03/174 March 2017 | REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 5 HIGHLANDS ROAD LONG ASHTON BRISTOL BS41 9EN |
| 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 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 3 SHORT LANE LONG ASHTON BRISTOL BS41 9EH UK |
| 06/02/136 February 2013 | Registered office address changed from , 3 Short Lane, Long Ashton, Bristol, BS41 9EH, Uk on 2013-02-06 |
| 06/02/136 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 11/01/1311 January 2013 | COMPANY NAME CHANGED ENCINA LIMITED CERTIFICATE ISSUED ON 11/01/13 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/02/1213 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/02/1026 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH GORDON WESSEL / 25/02/2010 |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE WESSEL / 25/02/2010 |
| 06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/02/0927 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH WESSEL / 15/11/2008 |
| 27/02/0927 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROL WESSEL / 15/11/2008 |
| 27/02/0927 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/11/0819 November 2008 | |
| 19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 29 FENSHURST GARDENS LONG ASHTON BRISTOL BS41 9AU |
| 19/02/0819 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | SECRETARY RESIGNED |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/03/075 March 2007 | NEW SECRETARY APPOINTED |
| 05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 7 THE RUSSETS PORTISHEAD NORTH SOMERSET BS20 7LP |
| 05/03/075 March 2007 | |
| 05/03/075 March 2007 | DIRECTOR RESIGNED |
| 05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
| 27/02/0727 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 07/03/057 March 2005 | RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS |
| 16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 10/02/0410 February 2004 | RETURN MADE UP TO 01/02/04; NO CHANGE OF MEMBERS |
| 12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 04/03/034 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
| 02/07/022 July 2002 | DIRECTOR RESIGNED |
| 06/03/026 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 06/02/026 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
| 06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
| 01/02/021 February 2002 | DIRECTOR RESIGNED |
| 01/02/021 February 2002 | SECRETARY RESIGNED |
| 01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company