T.F. FIRTH & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Ms Danielle Stephanie Verschuur as a director on 2025-08-27

View Document

03/09/253 September 2025 NewTermination of appointment of Nigel Wilkinson Stansfield as a director on 2025-08-27

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CESSATION OF INTERFACE, INC. AS A PSC

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERFACE EUROPE LIMITED

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY SIMON CARLTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

24/06/1924 June 2019 SAIL ADDRESS CREATED

View Document

24/06/1924 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR NIGEL WILKINSON STANSFIELD

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAN HASSELMAN

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM SHELF MILLS SHELF HALIFAX WEST YORKSHIRE HX3 7PA

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

29/09/1629 September 2016 DISS REQUEST WITHDRAWN

View Document

23/01/1623 January 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1523 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/157 October 2015 APPLICATION FOR STRIKING-OFF

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY PARNELL

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR JAN HASSELMAN

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

14/09/1214 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HENDRIX

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

20/10/9920 October 1999 S366A DISP HOLDING AGM 24/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/12/97

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: CLIFTON MILLS, BRIGHOUSE, YORKS HD6 4EJ

View Document

06/03/986 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 ALTER MEM AND ARTS 04/12/97

View Document

15/12/9715 December 1997 £ NC 3000000/11000000 04/12/97

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/12/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 ALTER MEM AND ARTS 05/08/96

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ALTER MEM AND ARTS 19/01/94

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/09/915 September 1991 RETURN MADE UP TO 04/08/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/866 November 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/06/7511 June 1975 ANNUAL RETURN MADE UP TO 28/05/75

View Document

26/05/3626 May 1936 CERTIFICATE OF INCORPORATION

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