TRANTER & THOMAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

20/12/2320 December 2023 Registered office address changed from Warwick House 1st Floor Banbury Road Southam Warwickshire CV47 2PT to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Lee Tranter on 2023-12-20

View Document

20/12/2320 December 2023 Secretary's details changed for Mrs Hannah Tranter on 2023-12-20

View Document

06/06/236 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

10/05/2210 May 2022 Change of details for Mr Lee Tranter as a person with significant control on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

29/06/1829 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 27/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEE TRANTER / 15/02/2017

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 56 REGENT STREET RUGBY WARWICKSHIRE CV21 2PS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY LEE TRANTER

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS HANNAH TRANTER

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TRANTER / 03/03/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE TRANTER / 03/03/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 GBP IC 4/2 12/09/08 GBP SR 2@1=2

View Document

29/09/0829 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED LEE TRANTER

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: SUITE 17-19 DUNSMORE BUSINESS CENTRE SPRING STREET RUGBY CV21 3HH

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 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