ERNEST THORPE TRANSPORT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

05/10/225 October 2022 Statement of affairs

View Document

05/10/225 October 2022 Registered office address changed from The Garage Halifax Road, Thurgoland Sheffield South Yorkshire S35 7AJ to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-10-05

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/11/1916 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN THORPE

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER THORPE

View Document

09/11/199 November 2019 CESSATION OF PETER GRAHAM THORPE AS A PSC

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR MILES EDWARD THORPE

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR ERNEST MARTYN THORPE

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, SECRETARY ANN GLEDHILL

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANN GLEDHILL

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THORPE

View Document

07/09/197 September 2019 CESSATION OF ANN BERYL GLEDHILL AS A PSC

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MR ARTHUR MICHAEL THORPE

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DAVID IAN THORPE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST THORPE

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM THORPE / 27/05/2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BERYL GLEDHILL / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST MILES MALCOLM THORPE / 27/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRYAN THORPE / 27/05/2010

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST THORPE / 27/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER THORPE / 27/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THORPE / 27/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN GLEDHILL / 27/05/2008

View Document

05/12/075 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 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