THORPE'S FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

08/05/258 May 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/04/245 April 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-10-31

View Document

22/02/2322 February 2023 Termination of appointment of John Collier as a secretary on 2023-01-31

View Document

22/02/2322 February 2023 Appointment of Mr John Charles Thorpe as a secretary on 2023-01-31

View Document

16/02/2316 February 2023 Appointment of Mr John Collier as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Jacinta Smith as a secretary on 2023-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Registration of charge 086101550001, created on 2021-09-28

View Document

29/07/2129 July 2021 Cessation of John Collier as a person with significant control on 2021-05-01

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-12-31 to 2021-04-30

View Document

29/07/2129 July 2021 Appointment of Mr Hamish Stuart Anderson as a director on 2021-05-12

View Document

29/07/2129 July 2021 Director's details changed for Mr John Collier on 2021-06-04

View Document

29/07/2129 July 2021 Director's details changed for John Collier on 2021-06-04

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

29/07/2129 July 2021 Notification of Thorpe Interior Group Limited as a person with significant control on 2021-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / JOHN COLLIER / 28/07/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1725 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 168

View Document

25/08/1725 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 300

View Document

22/03/1722 March 2017 SOLVENCY STATEMENT DATED 06/03/17

View Document

22/03/1722 March 2017 REDUCE SHARE PREM A/C 06/03/2017

View Document

22/03/1722 March 2017 STATEMENT BY DIRECTORS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 10/05/14 STATEMENT OF CAPITAL GBP 300

View Document

18/02/1518 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM SUITE 3 UNIT 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ESSEX CM1 1PE

View Document

31/07/1431 July 2014 SECRETARY APPOINTED MRS JACINTA SMITH

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY GORDON CAUFIELD

View Document

28/07/1428 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SUITE 3 UNIT 8 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ESSEX CM1 1PE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CAUFIELD

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK KIRWAN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARC JONES

View Document

02/12/132 December 2013 SECRETARY APPOINTED GORDON CAUFIELD

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KIRWAN

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM C/O MERCHANT CONTRACTS LTD 2 LONDON WALL BUILDINGS LONDON EC2M 5UU ENGLAND

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information