THIRD FORMATION LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

27/02/1527 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA HARRIS

View Document

27/02/1227 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HARRIS / 01/01/2010

View Document

05/03/105 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL HARRIS / 01/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: G OFFICE CHANGED 26/03/03 WEBSTER & COMPANY CHERRY LODGE MALTON ROAD, CHERRY BURTON BEVERLEY NORTH HUMBERSIDE HU17 7RA

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: G OFFICE CHANGED 25/05/00 32 ELLOUGHTON ROAD BROUGH EAST YORKSHIRE HU15 1AE

View Document

03/03/003 March 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 AUDITOR'S RESIGNATION

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9214 May 1992 EXEMPTION FROM APPOINTING AUDITORS 03/04/92

View Document

14/05/9214 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9223 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/928 April 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

10/03/9210 March 1992 FIRST GAZETTE

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: G OFFICE CHANGED 22/05/90 9/11 SCALE LANE HULL HU1 1PH

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 27/04/90

View Document

12/01/9012 January 1990 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