T & H HOLDINGS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028227900004

View Document

30/07/1430 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028227900003

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER WEBBER

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM
COMMERCE HOUSE
9A CHAUL END LANE
LUTON
BEDFORDSHIRE
LU4 8EZ

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/05/1031 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WEBBER / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

17/07/0117 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM:
CLIFTON HOUSE
65 CASTLE STREET
LUTON
BEDFORDSHIRE, LU1 3AG

View Document

09/02/019 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

16/01/0116 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/07/99

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

20/12/9420 December 1994 S386 DISP APP AUDS 22/09/94

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 29/07/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED
24/05/94

View Document

07/06/947 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/94

View Document

28/01/9428 January 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

27/09/9327 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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