S THACKER PLASTERING CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Secretary's details changed for Karen Michelle Thacker on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Shaun Andrew Thacker on 2025-03-27

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 24B WILKIN ROAD WALSALL WS8 7LX

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050778930002

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 24B WILKIN ROAD BROWNHILLS WALSALL S8 7LX

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/05/1117 May 2011 Annual return made up to 18 March 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

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW THACKER / 18/03/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 January 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THACKER / 16/06/2008

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 22 WILKIN ROAD BROWNHILLS WALSALL WS8 7LX

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

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