THREADMASTER GAUGES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/05/259 May 2025 Cessation of George Ratcliffe as a person with significant control on 2025-04-11

View Document

09/05/259 May 2025 Notification of John Ratcliffe as a person with significant control on 2025-04-11

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/04/235 April 2023 Termination of appointment of Anne Margaret Ratcliffe as a director on 2023-03-22

View Document

05/04/235 April 2023 Termination of appointment of Anne Margaret Ratcliffe as a secretary on 2023-03-22

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/03/2222 March 2022 Registered office address changed from , Princes Drive, Crackley, Industrial Estate Kenilworth, Warks, CV8 2RY to Unit 1 Princes Drive Industrial Estate Kenilworth CV8 2FD on 2022-03-22

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Termination of appointment of George Ratcliffe as a director on 2021-09-12

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/04/166 April 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/05/1510 May 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET RATCLIFFE / 16/01/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RATCLIFFE / 16/01/2014

View Document

26/05/1426 May 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/10/0119 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/04/9917 April 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 COMPANY NAME CHANGED WAVERLEY TOOLMAKERS LIMITED CERTIFICATE ISSUED ON 11/07/91

View Document

16/05/9116 May 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

18/06/8818 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

20/03/8720 March 1987 ANNUAL RETURN MADE UP TO 12/03/87

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

28/04/7728 April 1977 CERTIFICATE OF INCORPORATION

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