THOUD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2229 November 2022 Current accounting period extended from 2023-02-24 to 2023-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Registration of charge 068275390009, created on 2022-02-22

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/06/2019 June 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THOMPSON / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR RALPH THOMPSON / 25/03/2020

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH THOMPSON / 25/03/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CURRSHO FROM 25/02/2019 TO 24/02/2019

View Document

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

26/03/1926 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068275390008

View Document

13/04/1813 April 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/11/1617 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON STROUD / 01/01/2014

View Document

14/04/1414 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 45 DAYS LANE BIDDENHAM BEDFORD MK40 4AE UNITED KINGDOM

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON STROUD / 01/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 2 CHANDOS PLACE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2SQ

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

23/02/0923 February 2009 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