T. NAUGHTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Director's details changed for Mr Thomas Naughton on 2025-01-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/02/2427 February 2024 Secretary's details changed for Josephine Naughton on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Thomas Naughton as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Thomas Naughton on 2024-02-27

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

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

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024433050002

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024433050001

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/11/139 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NAUGHTON / 08/11/2013

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NAUGHTON / 15/12/2008

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE NAUGHTON / 15/12/2008

View Document

17/10/0817 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/12/957 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/11/9225 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: UNIT 5. ENTERPRISE TRADING ESTATE, LES STREET, GORTON,MANCHESTER.M18 8QL

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 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