THOMAS RHODES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Registered office address changed from 211 Compstall Road Romiley Stockport Cheshire SK6 4JB to 44 Marland Crescent Stockport SK5 6UA on 2024-11-30 |
28/07/2428 July 2024 | Micro company accounts made up to 2023-11-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-08 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-11-30 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-08 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-08 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 |
16/06/2016 June 2020 | 30/11/19 UNAUDITED ABRIDGED |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/01/1921 January 2019 | 30/11/18 TOTAL EXEMPTION FULL |
18/11/1818 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
08/02/188 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
26/11/1526 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
11/11/1411 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
08/11/138 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
14/11/1214 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
02/12/112 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/11/1011 November 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
06/01/106 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE RHODES / 18/11/2009 |
06/01/106 January 2010 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 13 SOUTH VIEW, WOODLEY STOCKPORT CHESHIRE SK6 1PD |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RHODES / 18/11/2009 |
06/01/106 January 2010 | Annual return made up to 8 November 2009 with full list of shareholders |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
07/01/087 January 2008 | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
01/02/061 February 2006 | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | NEW SECRETARY APPOINTED |
08/11/028 November 2002 | DIRECTOR RESIGNED |
08/11/028 November 2002 | SECRETARY RESIGNED |
08/11/028 November 2002 | 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