THEAKER JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of William Mark James as a director on 2025-02-20

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

13/02/2413 February 2024 Director's details changed for Mr William Mark James on 2024-02-01

View Document

13/02/2413 February 2024 Director's details changed for Mrs Lucy Jane James on 2024-02-01

View Document

13/02/2413 February 2024 Change of details for Mrs Lucy Jane James as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Change of details for Mr William Mark James as a person with significant control on 2024-02-01

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Notification of Shirley Vivien Theaker as a person with significant control on 2023-02-15

View Document

16/05/2316 May 2023 Notification of Charles William Theaker as a person with significant control on 2023-02-15

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Particulars of variation of rights attached to shares

View Document

02/03/232 March 2023 Change of share class name or designation

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2021

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/02/198 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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