T K WHITSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 28 Bodenham Field Abbeymead Gloucester GL4 5TS on 2025-06-13 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
02/11/192 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
28/10/1828 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
05/11/175 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 BRUNSWICK SQUARE GLOUCESTER GLOS GL1 1UG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/11/1529 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1218 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/11/1210 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
04/12/114 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY WHITSON / 30/10/2011 |
04/12/114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WHITSON / 30/10/2011 |
06/11/106 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 14 PEMBURY ROAD GLOUCESTER GL4 6UE UNITED KINGDOM |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CAXTON HOUSE 3 BRUNSWICK ROAD GLOUCESTER GL1 1HG |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WHITSON / 30/10/2009 |
07/01/107 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | SECRETARY RESIGNED |
28/12/0628 December 2006 | NEW SECRETARY APPOINTED |
28/12/0628 December 2006 | NEW DIRECTOR APPOINTED |
30/10/0630 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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