Advanced company searchLink opens in new window

GEORGE THURLOW AND SONS (HOLDINGS) LIMITED

Company number 00077180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2013 MR04 Satisfaction of charge 5 in full
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mr John Geoffrey Thurlow on 21 June 2013
21 Jun 2013 CH01 Director's details changed for Margaret Ann Thurlow on 21 June 2013
03 May 2013 AA Group of companies' accounts made up to 31 December 2012
29 Apr 2013 MISC Section 519
29 Apr 2013 MISC Section 519
29 Apr 2013 AUD Auditor's resignation
29 Apr 2013 MR04 Satisfaction of charge 4 in full
29 Apr 2013 MR04 Satisfaction of charge 2 in full
29 Apr 2013 MR04 Satisfaction of charge 3 in full
26 Apr 2013 MISC Section 519 of the companies act 2006
26 Apr 2013 AUD Auditor's resignation
26 Apr 2013 MISC Section 519 of the companies act 2006
26 Apr 2013 AUD Auditor's resignation
05 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Nicola Jayne Titley on 4 July 2012
05 Jul 2012 CH01 Director's details changed for Mr James Robert Thurlow on 4 July 2012
05 Jul 2012 CH01 Director's details changed for Mrs Sally Anne Tew on 4 July 2012
17 May 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 Jun 2011 CH03 Secretary's details changed for Sally Anne Tew on 23 June 2011
27 Jun 2011 CH01 Director's details changed for Sally Anne Tew on 23 June 2011