THEDL'S LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Termination of appointment of Jonathan Arthur Durant Lewis as a director on 2025-05-02 |
| 05/08/255 August 2025 | Termination of appointment of Jonathan Arthur Durant Lewis as a secretary on 2025-05-02 |
| 02/06/252 June 2025 | Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2025-05-01 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-04-24 with updates |
| 02/06/252 June 2025 | Director's details changed for Jonathan Arthur Durant Lewis on 2025-05-01 |
| 02/06/252 June 2025 | Secretary's details changed for Jonathan Arthur Durant Lewis on 2025-05-01 |
| 02/05/252 May 2025 | Director's details changed for Miss Nicola Mary Durant Lewis on 2025-05-01 |
| 01/05/251 May 2025 | Registered office address changed from Alan W Simons & Co Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF England to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2025-05-01 |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
| 21/05/2421 May 2024 | Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20 |
| 21/05/2421 May 2024 | Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Secretary's details changed for Jonathan Arthur Durant Lewis on 2024-05-20 |
| 20/05/2420 May 2024 | Change of details for Miss Nicola Mary Durant Lewis as a person with significant control on 2024-05-20 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 20/05/2420 May 2024 | Director's details changed for Jonathan Arthur Durant Lewis on 2024-05-20 |
| 20/05/2420 May 2024 | Director's details changed for Miss Nicola Mary Durant Lewis on 2024-05-20 |
| 20/05/2420 May 2024 | Director's details changed for Jonathan Arthur Durant Lewis on 2024-05-20 |
| 20/05/2420 May 2024 | Registered office address changed from Alan W Simons and Co Accountants Hillview Business Centre 2 Leybourne Avenue Bournemouth BH10 6HF to Alan W Simons & Co Hillview Business Centre 2 Leybourne Avenue Bournemouth Dorset BH10 6HF on 2024-05-20 |
| 20/05/2420 May 2024 | Secretary's details changed for Jonathan Arthur Durant Lewis on 2024-05-20 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 21/11/1921 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA MARY DURANT LEWIS / 24/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/10/1829 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 15/05/1415 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 13/05/1313 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
| 13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DURANT LEWIS / 24/04/2013 |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR DURANT LEWIS / 24/04/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DURANT LEWIS / 24/04/2010 |
| 05/05/105 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DURANT LEWIS / 24/04/2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
| 30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
| 20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
| 08/05/068 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
| 08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 53 WEST HILL ROAD BOURNEMOUTH DORSET BH2 5PG |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
| 13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
| 04/05/034 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
| 04/05/034 May 2003 | SECRETARY RESIGNED |
| 04/05/034 May 2003 | DIRECTOR RESIGNED |
| 04/05/034 May 2003 | REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 24/04/0324 April 2003 | 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