T.H.E. SUBSID LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MR GLYNN DAVID REVILL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JILL BLEASDALE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS JANET SHIRLEY HAVENHAND

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SKELTON

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE SKELTON

View Document

10/09/1310 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN HAVENHAND / 20/09/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SKELTON / 20/09/2011

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/03/111 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL WENDY BLEASDALE / 01/02/2010

View Document

25/02/1025 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 / CHRISTOPHER BRIAN HAVENHAND / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SKELTON / 01/02/2010

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH ORGAN

View Document

14/07/0914 July 2009 SECRETARY APPOINTED JILL WENDY BLEASDALE

View Document

07/07/097 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 01/02/97; CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/08/9630 August 1996 AUDITOR'S RESIGNATION

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 AUDITOR'S RESIGNATION

View Document

11/08/9611 August 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/08/96

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 ALTER MEM AND ARTS 01/08/96

View Document

11/08/9611 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9611 August 1996 £ SR 54744@1 28/04/95

View Document

11/08/9611 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/9611 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9611 August 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/08/967 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 COMPANY NAME CHANGED T.H.E. SECTION BENDING COMPANY L IMITED CERTIFICATE ISSUED ON 02/08/96

View Document

30/07/9630 July 1996 REREGISTRATION PLC-PRI 25/07/96

View Document

30/07/9630 July 1996 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/9630 July 1996 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/9630 July 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 25/07/96

View Document

14/05/9614 May 1996 £ IC 1024744/824744 30/04/96 £ SR 200000@1=200000

View Document

14/05/9614 May 1996 ADOPT MEM AND ARTS 30/04/96

View Document

14/05/9614 May 1996 REDEMPTION OF SHARES 30/04/96

View Document

14/05/9614 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

05/05/955 May 1995 ALTER MEM AND ARTS 28/04/95

View Document

05/05/955 May 1995 NC INC ALREADY ADJUSTED 28/04/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/09/9429 September 1994 SHARES AGREEMENT OTC

View Document

15/08/9415 August 1994 SHARES AGREEMENT OTC

View Document

24/06/9424 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/06/9319 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9128 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9111 March 1991 NEW SECRETARY APPOINTED

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/917 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 VARYING SHARE RIGHTS AND NAMES 27/02/91

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/917 March 1991 NC INC ALREADY ADJUSTED 27/02/91

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/9128 February 1991 APPLICATION COMMENCE BUSINESS

View Document

28/02/9128 February 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED OPTIONMERGE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 25/02/91

View Document

01/02/911 February 1991 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