T A THIPTHORP LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

25/03/2325 March 2023 Micro company accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-09-30

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ALBERT THIPTHORP / 02/04/2004

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/01/1120 January 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALBERT THIPTHORP / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THIPTHORP / 20/04/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM NANTELLAN LODGE NANTELLAN GRAMPOUND TRURO CORNWALL TR2 4RD UNITED KINGDOM

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: NANTELLAN LODGE, GRAMPOUND TRURO CORNWALL TR2 4RD

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

28/06/0628 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

02/04/042 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