ALBERT THURSTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002712210005

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/05/1930 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 SAIL ADDRESS CHANGED FROM: C/O ACELA LTD STATION WORKS STATION ROAD LONG BUCKBY NORTHAMPTON NN6 7PF ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 SAIL ADDRESS CREATED

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/07/107 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD KEW

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED RICHARD NIGEL KEW

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KATZUBA VON URBISCH

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BARDIA PANAHY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ELISABETH BASHAM

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KATZUBA VON URBISCH / 16/07/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MS ELISABETH BASHAM

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR HELEN LYNCH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN LYNCH

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/11/0313 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/01/0320 January 2003 £ IC 16051/8930 27/11/02 £ SR 7121@1=7121

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

27/12/0027 December 2000 COMPANY NAME CHANGED RICHARD KEW & SONS LIMITED CERTIFICATE ISSUED ON 28/12/00

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

11/08/8611 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

13/05/8613 May 1986 RETURN MADE UP TO 25/07/85; FULL LIST OF MEMBERS

View Document

02/09/762 September 1976 ARTICLES OF ASSOCIATION

View Document

15/12/3215 December 1932 CERTIFICATE OF INCORPORATION

View Document

15/12/3215 December 1932 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