THORNE CARTER & ASPEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-09-30 |
23/12/2423 December 2024 | Director's details changed for Mr Angus Allan Watson on 2024-12-23 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-09 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-09-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-09-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with updates |
05/11/215 November 2021 | Certificate of change of name |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
04/10/214 October 2021 | Previous accounting period shortened from 2021-10-31 to 2021-09-30 |
01/10/211 October 2021 | Appointment of Mr John Parkin as a director on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Margaret Jane Watson as a secretary on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Margaret Jane Watson as a director on 2021-09-30 |
01/10/211 October 2021 | Cessation of John Lindsay Watson as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Cessation of Margaret Jane Watson as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Notification of Henry Parkin as a person with significant control on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of John Lindsay Watson as a director on 2021-09-30 |
01/10/211 October 2021 | Termination of appointment of Emma Elizabeth Watson as a director on 2021-09-28 |
01/10/211 October 2021 | Appointment of Mr Henry Parkin as a director on 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
28/05/1928 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
10/06/1610 June 2016 | DIRECTOR APPOINTED MRS EMMA ELIZABETH WATSON |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/09/152 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/09/1412 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/09/116 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
14/01/1114 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ALLAN WATSON / 01/08/2010 |
01/09/101 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINDSAY WATSON / 01/08/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE WATSON / 01/08/2010 |
02/01/102 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/09/0910 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
20/10/0820 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WATSON / 03/03/2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
31/08/0731 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0731 August 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/09/0611 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
30/08/0530 August 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 30 SAINT PETER STREET TIVERTON DEVON EX16 6NR |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
06/09/046 September 2004 | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
08/09/038 September 2003 | SECRETARY RESIGNED |
27/08/0327 August 2003 | 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