THOMAS KERSHAW LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-16 with updates

View Document

17/04/2517 April 2025 Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Unit 10 Walmesley Court Clayton Business Park Clayton Le Moors Accrington Lancashire BB5 5JQ

View Document

16/04/2516 April 2025 Director's details changed for Mr Robert Michael Eddleston on 2025-03-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 12/11/19 STATEMENT OF CAPITAL GBP 20986

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 13/11/19 STATEMENT OF CAPITAL GBP 14189

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

10/10/1610 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 16/04/16 FOR FORM AR01

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM, UNIT 10 WALMESLEY COURT, CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON, LANCASHIRE, BB5 5JQ

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 ARTICLES OF ASSOCIATION

View Document

24/02/1524 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SELBIE

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

11/05/1111 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

29/04/1029 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT EDDLESTON / 14/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN EDDLESTON SELBIE / 14/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDDLESTON / 14/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EDDLESTON / 14/04/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/01/054 January 2005 £ IC 15000/13633 22/11/04 £ SR 1367@1=1367

View Document

02/12/042 December 2004 AGREEMENT APPROVED 12/11/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 09/01/04

View Document

27/01/0427 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0311 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: UNIT 10 WALMESLEY COURT, CLAYTON BUSINESS PARK, CLAYTON LE MOORS ACCRINGTON, LANCASHIRE BB5 5JQ

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: ALBERT MILL, MARY STREET, RISHTON, BLACKBURN BB1 4HY

View Document

25/04/9725 April 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

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