T.H. BLYTH & SONS LIMITED

Company Documents

DateDescription
07/02/147 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/12/137 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS BLYTH / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW BLYTH / 30/11/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

18/11/9418 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 COMPANY NAME CHANGED LEGISLATOR 1195 LIMITED CERTIFICATE ISSUED ON 03/02/94

View Document

23/12/9323 December 1993 ALTER MEM AND ARTS 07/12/93

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: G OFFICE CHANGED 23/12/93 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

23/12/9323 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/12/9323 December 1993 � NC 100/20000 07/12/93

View Document

17/11/9317 November 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