T H C CARPENTRY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM THC CARPENTRY LIMITED UNIT 7 WHEAL ROSE BUSINESS PARK ROCHE ROAD, BUGLE ST. AUSTELL PL26 8PP ENGLAND

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 1 ASHLEIGH MEADOW TREGONDALE, MENHENIOT LISKEARD CORNWALL PL14 3RG ENGLAND

View Document

10/05/1810 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM UNIT 1 ASHLEIGH MEADOW TREGONDALE MANHENIOT LISKEARD CORNWALL PL14 3RG UNITED KINGDOM

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 GLENLYN LOWER MIDDLE HILL PENSILVA, LISKEARD CORNWALL PL14 5QF UNITED KINGDOM

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM GLENLYN 1 MIDDLE HILL PENSILVA LISKEARD CORNWALL PL14 5QF

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CAROLINE RULE / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HODSON / 01/01/2016

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1413 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

13/02/1413 February 2014 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