THRIFTWOOD HOLDINGS LIMITED

Unit 11 The Glenmore Centre Unit 11 The Glenmore Centre, Poole, BH12 4FB, England
StatusACTIVE
Company No.04520077
CategoryPrivate Limited Company
Incorporated28 Aug 2002
Age21 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

THRIFTWOOD HOLDINGS LIMITED is an active private limited company with number 04520077. It was incorporated 21 years, 10 months, 6 days ago, on 28 August 2002. The company address is Unit 11 The Glenmore Centre Unit 11 The Glenmore Centre, Poole, BH12 4FB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 31 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/04/20

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Legacy

Date: 24 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 24 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/04/20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hollings and Worth Holdings Limited

Notification date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Richard Hollingsworth

Cessation date: 2018-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

Old address: Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES England

New address: Unit 11 the Glenmore Centre Fancy Road Poole BH12 4FB

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

Old address: 1 Crayside, Five Arches Business Park Maidstone Road Maidstone Road Sidcup Kent DA14 5AG United Kingdom

New address: Unit 12 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 1 Crayside, Five Arches Business Park Maidstone Road Maidstone Road Sidcup Kent DA14 5AG United Kingdom

New address: 1 Crayside, Five Arches Business Park Maidstone Road Maidstone Road Sidcup Kent DA14 5AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 4 Crayside, Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG

New address: 1 Crayside, Five Arches Business Park Maidstone Road Maidstone Road Sidcup Kent DA14 5AG

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-21

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Mr Kevin Richard Hollingsworth

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Hollingsworth

Appointment date: 2017-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 4,600 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 4,000.00 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-14

Officer name: Mrs Donna Louise Hollingsworth

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-14

Officer name: Kevin Richard Hollingsworth

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-17

Old address: Ladds Court Barn Chart Hill Road Chart Sutton Kent ME17 3EZ

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 30 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-04-30

Documents

View document PDF

Auditors resignation company

Date: 21 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 11/09/07 from: 15 hollandbury park kings hill west malling kent ME19 4BZ

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/08/07--------- £ si [email protected]=2998 £ ic 2/3000

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/08/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/01/07

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: crichton house erdington way sidcup kent DA14 5BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 04/10/02 from: 19-21 swan street west malling kent ME19 6JU

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 09/09/02 from: 46A syon lane osterley middlesex TW7 5NQ

Documents

View document PDF

Incorporation company

Date: 28 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 WOODHOUSE ROAD LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:10993572
Status:ACTIVE
Category:Private Limited Company

FRAMPTON ROOFING AND BUILDING SPECIALISTS LTD

99 WHITEWAY ROAD,BRISTOL,BS5 7QU

Number:11506383
Status:ACTIVE
Category:Private Limited Company

HAN CONSTRUCTIONS LTD

55A CANTERBURY AVENUE,ILFORD,IG1 3NE

Number:11950780
Status:ACTIVE
Category:Private Limited Company

HAVEN OF BEAUTY LIMITED

C/O WITNEY & CO GROUND FLOOR,LIGHTWATER SURREY,GU18 5SA

Number:04562561
Status:ACTIVE
Category:Private Limited Company

PAUL POLLARD CRICKET LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:09964063
Status:ACTIVE
Category:Private Limited Company

SAMROTO LIMITED

12 CHURCH STREET,TAMWORTH,B79 7DH

Number:07000896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source