THORNE CARTER & ASPEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Director's details changed for Mr Angus Allan Watson on 2024-12-23

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

05/11/215 November 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

04/10/214 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr John Parkin as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Margaret Jane Watson as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Margaret Jane Watson as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of John Lindsay Watson as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Margaret Jane Watson as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Henry Parkin as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of John Lindsay Watson as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Emma Elizabeth Watson as a director on 2021-09-28

View Document

01/10/211 October 2021 Appointment of Mr Henry Parkin as a director on 2021-09-30

View Document

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

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS EMMA ELIZABETH WATSON

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ALLAN WATSON / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY WATSON / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE WATSON / 01/08/2010

View Document

02/01/102 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WATSON / 03/03/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 30 SAINT PETER STREET TIVERTON DEVON EX16 6NR

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 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