P.A.THORPE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Registered office address changed from 105 Main Street Addingham Ilkley LS29 0NS England to 105 Main Street Addingham Ilkley LS29 0PD on 2025-08-21 |
17/07/2517 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 105 Main Street Addingham Ilkley LS29 0NS on 2023-11-20 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THORPE / 06/04/2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE WRIGHT / 06/04/2018 |
14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN LOUISE WRIGHT / 06/04/2016 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ |
22/03/1622 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/07/1517 July 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
14/02/1414 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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