THATCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

26/01/2426 January 2024 Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2024-01-23

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Termination of appointment of Goodwood Services Limited as a secretary on 2023-10-27

View Document

02/11/232 November 2023 Appointment of Nsm Services Limited as a secretary on 2023-10-27

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Change of details for Mr Klaas Johannes Zwart as a person with significant control on 2022-11-20

View Document

11/11/2211 November 2022 Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 4th Floor 46 James Street London W1U 1EZ on 2022-11-11

View Document

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

View Accounts

30/09/2130 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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR PAUL EMMANUEL O'NEILL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAS JOHANNES ZWART

View Document

31/10/1731 October 2017 CESSATION OF MARTIN PETER FEKKES AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR SIMON GRAHAM

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS NICOLA CLAIRE MCGALL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR ADRIAN RELPH

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY WEIGHBRIDGE TRUST ADMINISTRATION LIMITED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAIRNS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY

View Document

04/11/144 November 2014 CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR BRUCE MARK CURRIE

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEIGHBRIDGE TRUST ADMINISTRATION LIMITED / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: NJHCO SUITE 1/43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/07/055 July 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 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