-
THURSFIELDS LEGAL LIMITED - 14 Church Street, Kidderminster, DY10 2AH, United Kingdom
Company Information
- Company registration number
- 08829685
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Church Street
- Kidderminster
- DY10 2AH 14 Church Street, Kidderminster, DY10 2AH UK
Management
- Managing Directors
- BURGE, Gareth James
- GIBB, Anthony George
- KITCHING-MILLER, Shane
- O'HARA, Michelle Ann
- WARRILOW, Julia
- EDWARDS, Timothy James
- PETTIGREW, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-02
- Age Of Company 2014-01-02 10 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2023-01-16
- Last Date: 2022-01-02
-
THURSFIELDS LEGAL LIMITED Company Description
- THURSFIELDS LEGAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08829685. Its current trading status is "live". It was registered 2014-01-02. It has declared SIC or NACE codes as "69102". It has 7 directors It can be contacted at 14 Church Street .
Get THURSFIELDS LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thursfields Legal Limited - 14 Church Street, Kidderminster, DY10 2AH, United Kingdom
- 2014-01-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THURSFIELDS LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
cessation-of-a-person-with-significant-control (2022-01-04) - PSC07
-
confirmation-statement-with-updates (2022-01-04) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-09) - TM01
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
termination-director-company-with-name-termination-date (2021-04-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
capital-return-purchase-own-shares (2021-04-27) - SH03
-
capital-cancellation-shares (2021-04-27) - SH06
-
appoint-person-director-company-with-name-date (2021-07-15) - AP01
-
capital-alter-shares-subdivision (2021-01-09) - SH02
-
resolution (2021-01-09) - RESOLUTIONS
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-01-16) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-01-16) - PSC09
-
confirmation-statement-with-updates (2020-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-21) - AA
-
termination-director-company-with-name-termination-date (2020-12-23) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-02-04) - AP01
-
capital-cancellation-shares (2019-10-02) - SH06
-
capital-return-purchase-own-shares (2019-10-02) - SH03
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
-
termination-director-company-with-name-termination-date (2019-08-20) - TM01
-
capital-allotment-shares (2019-05-17) - SH01
-
confirmation-statement-with-no-updates (2019-01-16) - CS01
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
confirmation-statement-with-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-12-21) - SH01
-
confirmation-statement-with-updates (2017-01-05) - CS01
-
capital-alter-shares-subdivision (2017-12-21) - SH02
-
capital-name-of-class-of-shares (2017-10-25) - SH08
-
resolution (2017-10-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
capital-name-of-class-of-shares (2017-12-21) - SH08
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-04-11) - RP04
-
capital-name-of-class-of-shares (2016-03-02) - SH08
-
resolution (2016-03-02) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-05) - MR04
-
change-account-reference-date-company-current-shortened (2015-10-02) - AA01
-
change-account-reference-date-company-previous-shortened (2015-10-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
accounts-with-accounts-type-dormant (2015-11-15) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-05) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-06) - MR01
-
capital-allotment-shares (2014-04-08) - SH01
-
incorporation-company (2014-01-02) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-25) - MR01