THIS THING OF OURS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-11-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-11-30 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/08/2026 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/08/1822 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM THE PIPE AND GLASS INN WEST END SOUTH DALTON BEVERLEY NORTH HUMBERSIDE HU17 7PN |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACKENZIE / 12/12/2017 |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE MACKENZIE / 12/12/2017 |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATIE JANE MACKENZIE / 12/11/2017 |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES MACKENZIE / 12/12/2017 |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/12/1523 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/12/1410 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
10/12/1410 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MACKENZIE / 01/12/2013 |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MACKENZIE / 01/12/2013 |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JANE MACKENZIE / 01/12/2013 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM WEST END SOUTH DALTON BEVERLEY HUMBERSIDE HU17 7PN |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
02/01/132 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/01/125 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
04/02/114 February 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE BOROUGHS / 31/10/2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 31/10/2009 |
10/02/1010 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
08/02/108 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JENKINSON |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | APPOINTMENT TERMINATED DIRECTOR MARK HUNTER |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/03/071 March 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
01/03/071 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 21 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU |
02/03/062 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/062 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0530 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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