FT THRYBERGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-07 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Change of details for Mrs Margaret Bentley Foster as a person with significant control on 2024-02-19

View Document

01/03/241 March 2024 Director's details changed for Mrs Margaret Bentley Foster on 2024-02-19

View Document

01/03/241 March 2024 Director's details changed for Mr Robert Foster on 2024-02-19

View Document

01/03/241 March 2024 Secretary's details changed for Mr Robert Foster on 2024-02-19

View Document

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

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

04/04/234 April 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BENTLEY FOSTER / 17/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BENTLEY FOSTER / 17/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET BENTLEY FOSTER / 17/07/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARGARET BENTLEY FOSTER / 17/07/2019

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FOSTER

View Document

18/03/1618 March 2016 SAIL ADDRESS CHANGED FROM: 5 RAILWAY COURT DONCASTER SOUTH YORKSHIRE DN4 5FB UNITED KINGDOM

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/10/158 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 150 DONCASTER ROAD THRYBERGH ROTHERHAM SOUTH YORKSHIRE S65 4BE UNITED KINGDOM

View Document

28/11/1228 November 2012 SAIL ADDRESS CREATED

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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