THACKER & SONS CARPENTRY LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Statement of affairs

View Document

06/12/246 December 2024 Registered office address changed from 28/29a Station Street Walsall WS2 9JZ England to 26-28 Goodall Street Walsall WS1 1QL on 2024-12-06

View Document

23/08/2423 August 2024 Termination of appointment of Stacey Thacker as a director on 2024-07-22

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DEAN THACKER / 01/02/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / STACEY THACKER / 01/02/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR LEE DEAN THACKER / 01/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DEAN THACKER

View Document

15/07/2015 July 2020 CESSATION OF LEE DEAN THACKER AS A PSC

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CESSATION OF LEE DEAN THACKER AS A PSC

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DEAN THACKER

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O DSN ACCOUNTANTS LTD SUITE 1 POINT NORTH, PARK PLAZA HAYES WAY CANNOCK WS12 2DB ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O C/O DSN ACCOUNTANTS LIMITED BARN 8, OFFICE 4, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORDSHIRE ST18 9AB

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O DSN ACCOUNTANTS LIMITED BARN 8 ROOM 4 DUNSTON BUSINESS VILLAGE STAFFORD ROAD STAFFORD ST18 9AB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM TOP CORNER OFFICES 1 & 2 MARKET STREET PENKRIDGE STAFFORDSHIRE ST19 5DH ENGLAND

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SOFT TECH SYSTEMS LTD


  • 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