Advanced company searchLink opens in new window

THIRLSTONE HOMES (WESTERN) LIMITED

Company number 03713171

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)
24 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
15 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
08 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020
02 Jul 2020 TM01 Termination of appointment of Anthony William Pidgley as a director on 26 June 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
01 Nov 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
22 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
22 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
18 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
03 Mar 2016 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100