THURCROFT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Alexander Ian King on 2025-01-17

View Document

14/02/2514 February 2025 Director's details changed for Mrs Alexandra Rowena Merrill on 2025-02-12

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Notification of Alexandra Rowena Merrill as a person with significant control on 2024-04-15

View Document

04/07/244 July 2024 Notification of Alexander Ian King as a person with significant control on 2024-04-15

View Document

03/07/243 July 2024 Withdrawal of a person with significant control statement on 2024-07-03

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Change of share class name or designation

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Notification of a person with significant control statement

View Document

05/02/245 February 2024 Cessation of John William Merrill as a person with significant control on 2023-04-27

View Document

05/02/245 February 2024 Termination of appointment of John William Merrill as a director on 2023-04-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Director's details changed for Mr Alexander Ian King on 2023-05-19

View Document

14/04/2314 April 2023 Appointment of Mr Alexander Ian King as a director on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Mrs Alexandra Rowena Merrill as a director on 2023-04-13

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROWENA MERRILL / 17/02/2017

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROWENA MERRILL / 17/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MERRILL / 17/02/2017

View Document

21/09/1621 September 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 CHANGE PERSON AS SECRETARY

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MERRILL / 24/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024759520007

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM, HOLLYGATE INDUSTRIAL ESTATE, HOLLYGATE LANE, COTGRAVE, NOTTINGHAM, NG12 3JN

View Document

11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 APP OF LAND SALE 07/02/97

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

03/05/903 May 1990 COMPANY NAME CHANGED BRIMIC LIMITED CERTIFICATE ISSUED ON 04/05/90

View Document

01/03/901 March 1990 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