W. THATCHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Cessation of Philip Andrew Thatcher as a person with significant control on 2022-04-04

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/02/2020 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050975940003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY ROSS THATCHER

View Document

25/04/1425 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP THATCHER

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR ROSS PHILIP THATCHER

View Document

21/05/1321 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/04/1212 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THATCHER / 07/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW THATCHER / 07/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANDREW THATCHER / 01/04/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN THATCHER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM BORRON STREET PORTWOOD SOUTH INDUSTRIAL ESTATE STOCKPORT SK1 2JD

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 07/04/07; CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 S386 DISP APP AUDS 07/04/04

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: W. THATCHER LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

05/05/045 May 2004 S366A DISP HOLDING AGM 07/04/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 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