THOMAS FRANKLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Thomas Evaristo Franklin on 2022-02-09

View Document

10/02/2210 February 2022 Director's details changed for Mrs Cecile Maria Jacqueline Franklin on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Snowdrop Cottage School Road Blaxhall Woodbridge Suffolk IP12 2DZ to Unit 1a , Deben Wharf Tide Mill Way Woodbridge IP12 1FP on 2022-02-09

View Document

09/02/229 February 2022 Secretary's details changed for Cecile Maria Jacqueline Franklin on 2022-02-09

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CECILE MARIA JACQUELINE FRANKLIN / 01/01/2014

View Document

03/12/143 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/01/141 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CECILE MARIA JACQUELINE FRANKLIN / 13/11/2013

View Document

01/01/141 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVARISTO FRANKLIN / 02/07/2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM HALL FARM HOUSE BOULGE WOODBRIDGE SUFFOLK IP13 6BS ENGLAND

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CECILE MARIA JACQUELINE FRANKLIN / 02/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED CECILE MARIA JACQUELINE FRANKLIN

View Document

05/03/135 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 10

View Document

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVARISTO FRANKLIN / 11/11/2012

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 69 THE THOROUGHFARE WOODBRIDGE SUFFOLK IP12 1AH

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

25/11/1125 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EVARISTO FRANKLIN / 14/12/2009

View Document

07/12/097 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 6 DES ROCHES SQUARE WITNEY OXON OX28 4BE

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 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