THURLBY THANDAR INSTRUMENTS LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewFull accounts made up to 2024-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Director's details changed for Mr Mark Peter Hanson on 2024-06-19

View Document

15/01/2415 January 2024 Termination of appointment of Derek Peter Holley as a director on 2024-01-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registration of charge 024343840002, created on 2023-07-06

View Document

19/12/2219 December 2022 Appointment of Mr Derek Peter Holley as a director on 2022-12-19

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 ADOPT ARTICLES 17/03/2014

View Document

24/02/1424 February 2014 SAIL ADDRESS CREATED

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNWELL

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER HOLLEY / 01/01/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK PETER HOLLEY / 01/01/2013

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILDING / 01/09/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER HOLLEY / 01/10/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK PETER HOLLEY / 01/10/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CORNWELL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THURLBY NICHOLS / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER HOLLEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IVOR PAULEY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD EDWARDS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WILDING / 16/10/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK HOLLEY / 01/01/2008

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS; AMEND

View Document

22/12/9822 December 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS 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

27/10/9427 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 COMPANY NAME CHANGED THURLBY THANDAR LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/09/9011 September 1990 SHARES AGREEMENT OTC

View Document

11/07/9011 July 1990 ADOPT MEM AND ARTS 06/06/90

View Document

12/02/9012 February 1990 COMPANY NAME CHANGED JASARA LIMITED CERTIFICATE ISSUED ON 13/02/90

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: G OFFICE CHANGED 08/01/90 FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

08/01/908 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/908 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 S-DIV 23/11/89

View Document

20/10/8920 October 1989 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