THORPE BUTLER LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-02-28

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Timothy James Barker as a secretary on 2024-01-02

View Document

12/01/2412 January 2024 Appointment of Miss Sunita Kaushal as a secretary on 2024-01-02

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MARK CHARLES CHETWODE SAMWORTH

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ARMITAGE / 15/12/2015

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD JAMES ARMITAGE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BARTON

View Document

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/05/1314 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 31/05/2011

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARTON / 06/05/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CHETWOOD HOUSE 1 SAMWORTH WAY MELTON MOWBRAY LEICESTERSHIRE LE13 1GA

View Document

11/05/0611 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 COMPANY NAME CHANGED SAMWORTH BROTHERS (LEICESTER) LI MITED CERTIFICATE ISSUED ON 05/11/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: FIELDS FARM CROPWELL BUTLER NOTTINGHAM NG12 3AP

View Document

21/05/9821 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

22/07/9322 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 06/05/93; CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

08/03/938 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 75 £1 SHS 29/12/92

View Document

24/02/9324 February 1993 £ IC 1000/925 31/12/92 £ SR 75@1=75

View Document

21/10/9221 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 06/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

01/11/911 November 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8816 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 FULL GROUP ACCOUNTS MADE UP TO 26/12/87

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: FIELDS FARM CROPWELL BUTLER NOTTINGHAMSHIRE NG1 3AP

View Document

04/03/884 March 1988 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL GROUP ACCOUNTS MADE UP TO 27/12/86

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: 3 MARLBOROUGH ROAD PLYMOUTH PL4 8LD

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