THORPE CURTAINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JANE GLOVER / 20/05/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / CAROLYN JANE GLOVER / 20/05/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 FAIRFIELD STREET BINGHAM NOTTINGHAM NG13 8FB ENGLAND

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / CAROLYN JANE GLOVER / 16/04/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY JOHN NIEROP

View Document

07/01/197 January 2019 CESSATION OF ELIZABETH NIEROP AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NIEROP

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NIEROP

View Document

07/01/197 January 2019 CESSATION OF JOHN FRANK DIRK NIEROP AS A PSC

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN JANE GLOVER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED CAROLYN JANE GLOVER

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANK DIRK NIEROP

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH NIEROP / 08/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

06/04/176 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

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 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

30/10/1330 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK DIRK NIEROP / 22/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NIEROP / 22/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 2 ADCOCK CLOSE MELTON MOWBRAY LEICESTERSHIRE LE13 1UU

View Document

22/10/0222 October 2002 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