THEAKER JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Termination of appointment of William Mark James as a director on 2025-02-20 |
08/02/258 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
19/04/2419 April 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-08 with updates |
13/02/2413 February 2024 | Director's details changed for Mr William Mark James on 2024-02-01 |
13/02/2413 February 2024 | Director's details changed for Mrs Lucy Jane James on 2024-02-01 |
13/02/2413 February 2024 | Change of details for Mrs Lucy Jane James as a person with significant control on 2024-02-01 |
13/02/2413 February 2024 | Change of details for Mr William Mark James as a person with significant control on 2024-02-01 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
16/05/2316 May 2023 | Notification of Shirley Vivien Theaker as a person with significant control on 2023-02-15 |
16/05/2316 May 2023 | Notification of Charles William Theaker as a person with significant control on 2023-02-15 |
16/03/2316 March 2023 | Change of share class name or designation |
16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
02/03/232 March 2023 | Particulars of variation of rights attached to shares |
02/03/232 March 2023 | Change of share class name or designation |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
28/02/2328 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/04/2228 April 2022 | Registered office address changed from Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to The Towers House Dunstall Road Barton Under Needwood Burton-on-Trent DE13 8AX on 2022-04-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/01/218 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
08/02/198 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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