P.A. THORPE (VEHICLE COMPONENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, 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

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUZAN BRIDGE

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS THORPE / 01/01/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADLEY / 01/01/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADLEY / 01/01/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN JOYCE BRIDGE / 01/01/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MARION FRANCIS THORPE / 01/01/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 01/01/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BRADLEY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WRIGHT

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN WRIGHT

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP THORPE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS THORPE / 01/01/2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 ADOPT ARTICLES 17/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE WRIGHT / 30/09/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADLEY / 30/09/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 30/09/2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS THORPE / 30/09/2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADLEY / 01/01/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE WRIGHT / 01/01/2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE WRIGHT / 01/01/2013

View Document

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

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS THORPE / 01/01/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN JOYCE BRIDGE / 01/01/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BRADLEY / 01/01/2013

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013132410004

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS RYAN / 01/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 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

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN JOYCE BRIDGE / 01/01/2011

View Document

15/06/1115 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 01/01/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS RYAN / 01/01/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JAMES MICHAEL BRADLEY

View Document

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

View Document

20/05/1020 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANCIS RYAN / 01/04/2010

View Document

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

View Document

21/11/0921 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 200175

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/05/092 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

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

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 105 MAIN ST ADDINGHAM YORKS LS29 0PD

View Document

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

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

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

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 SPECIAL RESOLUTION

View Document

11/11/9611 November 1996 FORM 123

View Document

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

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

12/10/9512 October 1995 NC INC ALREADY ADJUSTED 31/12/94

View Document

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

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

16/06/9116 June 1991 SECRETARY RESIGNED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/02/8920 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/879 November 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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