THORPES OF GOSFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

26/03/2426 March 2024 Registration of charge 004821330001, created on 2024-03-20

View Document

21/03/2421 March 2024 Notification of Garry Steven Davison as a person with significant control on 2024-01-31

View Document

21/03/2421 March 2024 Cessation of William Frederick Wilson as a person with significant control on 2024-01-31

View Document

21/03/2421 March 2024 Cessation of Michael Grant Ryans as a person with significant control on 2024-01-31

View Document

21/03/2421 March 2024 Notification of Kenneth Scott as a person with significant control on 2024-01-31

View Document

20/03/2420 March 2024 Termination of appointment of Michael Grant Ryans as a director on 2024-01-31

View Document

20/03/2420 March 2024 Appointment of Mr Kenneth Scott as a director on 2024-01-31

View Document

20/03/2420 March 2024 Termination of appointment of William Frederick Wilson as a director on 2024-01-31

View Document

20/03/2420 March 2024 Appointment of Mr Garry Steven Davison as a director on 2024-01-31

View Document

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

View Accounts

26/09/2326 September 2023 Termination of appointment of Timothy Richard Wilson as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Joanna Louise Wilson as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Angela May Wilson as a director on 2023-09-26

View Document

26/09/2326 September 2023 Termination of appointment of Fiona Jane Ryans as a director on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Timothy Richard Wilson as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Fiona Jane Ryans as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Angela May Wilson as a person with significant control on 2023-09-26

View Document

26/09/2326 September 2023 Cessation of Joanna Louise Wilson as a person with significant control on 2023-09-26

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/05/218 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

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

View Accounts

16/12/2016 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/10/1911 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 ARTICLES OF ASSOCIATION

View Document

31/07/1831 July 2018 ALTER ARTICLES 18/07/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 ARTICLES OF ASSOCIATION

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FREDERICK WILSON

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE WILSON

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD WILSON

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRANT RYANS

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MAY WILSON

View Document

08/11/178 November 2017 CESSATION OF COLIN THORPE AS A PSC

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE RYANS

View Document

05/10/175 October 2017 DIRECTOR APPOINTED WILLIAM FREDERICK WILSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED TIMOTHY RICHARD WILSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED ANGELA MAY WILSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED JOANNA LOUISE WILSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MICHAEL GRANT RYANS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED FIONA JANE RYANS

View Document

22/09/1722 September 2017 ALTER ARTICLES 04/09/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN THORPE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY PETER THORPE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER THORPE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THORPE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY COLIN THORPE

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE THORPE

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THORPE / 02/06/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THORPE / 02/06/2017

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY THORPE / 02/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE THORPE / 02/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THORPE / 02/06/2017

View Document

26/04/1726 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY THORPE / 01/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE THORPE / 01/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THORPE / 01/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THORPE / 01/10/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANTHONY THORPE / 01/10/2012

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN THORPE / 01/10/2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/12/115 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THORPE / 02/10/2010

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE THORPE / 02/10/2010

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THORPE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE THORPE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THORPE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY THORPE / 01/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/10/0112 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/02/9513 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

11/11/9411 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 S252 DISP LAYING ACC 03/10/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9028 November 1990 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 WD 07/11/88 AD 25/10/88--------- £ SI 1124@1=1124 £ IC 100/1224

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/11/874 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/11/867 November 1986 DIRECTOR RESIGNED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


More Company Information