TRU-THREAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Accounts for a small company made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Accounts for a small company made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-04-30

View Document

16/11/2116 November 2021 Notification of R.F. Holdings Ltd as a person with significant control on 2019-01-01

View Document

16/11/2116 November 2021 Cessation of Michael Patrick Creighton as a person with significant control on 2019-01-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 CESSATION OF MICHEAL PATRICK CREIGHTON AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 108200

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL PATRICK CREIGHTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/11/171 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK CREIGHTON / 18/11/2016

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE GUEST / 01/08/2016

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 SAIL ADDRESS CREATED

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/10/1212 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/12/106 December 2010 ADOPT ARTICLES 29/11/2010

View Document

06/12/106 December 2010 COMPANY BUSINESS 29/11/2010

View Document

06/12/106 December 2010 23/11/10 STATEMENT OF CAPITAL GBP 108100

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK CREIGHTON / 12/10/2009

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 38 HALL LANE WALSALL WOOD WALSALL WEST MIDLANDS WS9 9AP

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: STATION ROAD COLESHILL BIRMINGHAM B46 1HT

View Document

10/07/0210 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/10/0018 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 £ NC 230000/205000 30/06/93

View Document

02/08/932 August 1993 NC DEC ALREADY ADJUSTED 30/06/93

View Document

22/07/9322 July 1993 £ IC 133000/108000 30/06/93 £ SR 25000@1=25000

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9117 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 £ IC 184000/133000 15/01/90 £ SR 51000@1=51000

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 £ IC 187000/184000 £ SR 3000@1=3000

View Document

11/05/8911 May 1989 £ IC 190000/187000 £ SR 3000@1=3000

View Document

08/02/898 February 1989 £ IC 193000/190000 £ SR 3000@1=3000

View Document

24/11/8824 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/11/884 November 1988 £ IC 196000/193000 £ SR 3000@1=3000

View Document

22/08/8822 August 1988 £ IC 200000/196000 £ SR 4000@1=4000

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

08/11/848 November 1984 ARTICLES OF ASSOCIATION

View Document

18/05/6718 May 1967 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/67

View Document

29/06/6529 June 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/65

View Document

17/03/5817 March 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/5817 March 1958 CERTIFICATE OF INCORPORATION

View Document

17/03/5817 March 1958 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