P A THORPE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 31/07/19 STATEMENT OF CAPITAL GBP 5

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

28/08/1828 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

28/08/1728 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027621800001

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 PREVSHO FROM 28/03/2016 TO 30/11/2015

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 1 PARK VIEW COURT SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

28/12/1528 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/03/1516 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 ADOPT ARTICLES 27/02/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 01/10/2013

View Document

19/09/1319 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY KATHRYN WRIGHT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 4

View Document

08/12/108 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 01/04/2010

View Document

12/11/0912 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: MARLBOROUGH HOUSE 1 MARLBOROUGH ROAD MANNINGHAM LANE BRADFORD WEST YORKSHIRE BD8 7LD

View Document

01/11/021 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 105A MAIN STREET ADDINGHAM YORKSHIRE LS29 OPD

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 Accounts for a small company made up to 1993-12-31

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9325 November 1993

View Document

25/11/9325 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 ALTER MEM AND ARTS 23/02/93

View Document

23/07/9323 July 1993 Resolutions

View Document

23/07/9323 July 1993 ADOPT MEM AND ARTS 23/02/93

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: MARLBOROUGH HOUSE OFF MANNINGHAM LANE BRADFORD BD8 7LD

View Document

06/07/936 July 1993 Certificate of change of name

View Document

06/07/936 July 1993 COMPANY NAME CHANGED JUNGLENOTE LIMITED CERTIFICATE ISSUED ON 07/07/93

View Document

06/07/936 July 1993 Certificate of change of name

View Document

29/06/9329 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9329 June 1993

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/03/933 March 1993

View Document

05/11/925 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information