T H CONSTRUCTION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

27/01/2527 January 2025

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/01/2420 January 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

25/10/2325 October 2023 Appointment of Lisa Oxley as a director on 2023-10-23

View Document

29/09/2329 September 2023 Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on 2023-08-25

View Document

15/12/2215 December 2022 Full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/10/2228 October 2022 Appointment of Shibu Sebastian Thomas as a director on 2022-10-26

View Document

20/10/2220 October 2022 Termination of appointment of Robert John Hakeman as a director on 2022-09-20

View Document

04/02/224 February 2022 Appointment of Robert John Hakeman as a director on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Anita Suzanne Harris as a director on 2022-01-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

09/07/219 July 2021 Change of details for Kier International Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 2021-07-05

View Document

10/06/2010 June 2020 ADOPT ARTICLES 18/05/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER INTERNATIONAL LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORSHIRE SG19 2BD

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

23/09/1923 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MOHAMED SOYABE EBRAHIM MULLA

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CORRIGAN

View Document

21/08/1521 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECTION 519

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR TIMOTHY DAMIAN CORRIGAN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVE

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 01/07/2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MYERS

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED KIER OVERSEAS (SEVEN) LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 EXEMPTION FROM APPOINTING AUDITORS 06/01/92

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 S252 DISP LAYING ACC 19/07/91

View Document

28/08/9128 August 1991 S252 DISP LAYING ACC 14/08/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

19/09/8719 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 GAZETTABLE DOCUMENT

View Document

06/10/866 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document


More Company Information


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