PAUL THORP DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN THORP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

01/07/161 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS PAMELA HABERFIELD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

03/07/153 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN THORP

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN THORP

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR PAUL STEPHEN THORP

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN THORP / 26/06/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN THORP / 26/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/07/0214 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/08/9911 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/07/9321 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/07/925 July 1992 REGISTERED OFFICE CHANGED ON 05/07/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 7 SELBY CLOSE WEST PARK ST. HELENS MERSEYSIDE , WA10 4JT

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 23 CRANK HILL CRANK NR ST HELENS MERSEYSIDE WA11 7SD

View Document

10/03/8910 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/03/894 March 1989 REGISTERED OFFICE CHANGED ON 04/03/89 FROM: LONDON & MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

04/03/894 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 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