PETER C. THOROLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
20/01/2420 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
01/08/231 August 2023 | Registration of charge 037316520009, created on 2023-08-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
04/12/224 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
15/11/2215 November 2022 | Registration of charge 037316520008, created on 2022-10-31 |
04/11/224 November 2022 | Satisfaction of charge 3 in full |
04/11/224 November 2022 | Satisfaction of charge 1 in full |
04/11/224 November 2022 | Satisfaction of charge 037316520006 in full |
04/11/224 November 2022 | Satisfaction of charge 2 in full |
04/11/224 November 2022 | Satisfaction of charge 037316520005 in full |
04/11/224 November 2022 | Satisfaction of charge 037316520007 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
22/01/2222 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/09/2018 September 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
19/11/1919 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037316520004 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037316520007 |
29/12/1829 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
06/02/186 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 037316520006 |
01/11/171 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/06/1525 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037316520005 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/03/1531 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/06/146 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037316520004 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
25/03/1425 March 2014 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/03/1328 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/04/127 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
23/07/1023 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES THOROLD / 03/10/2009 |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 5 BANKHOUSE FARM COOKS ROAD GOSBERTON SPALDING PE11 4PE |
09/04/109 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE THOROLD / 03/10/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0510 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/04/042 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/07/039 July 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 |
18/03/0318 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | DELIVERY EXT'D 3 MTH 30/04/02 |
03/05/023 May 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
31/07/0131 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
03/04/013 April 2001 | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
07/04/007 April 2000 | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
29/03/9929 March 1999 | NEW DIRECTOR APPOINTED |
29/03/9929 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/9919 March 1999 | SECRETARY RESIGNED |
19/03/9919 March 1999 | DIRECTOR RESIGNED |
18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA |
12/03/9912 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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