THORPE WINDSOR ASSOCIATES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MOUNTSTEVEN WRIGHT / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIAN WRIGHT / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM MOUNTSTEVEN WRIGHT / 23/02/2018

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM WINDSOR HOUSE COMMON LANE THORPE MARKET NORWICH NORFOLK NR11 8TL ENGLAND

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIAN WRIGHT / 23/02/2018

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM WINDSOR HOUSE WINDSOR HOUSE COMMON LANE THORPE MARKET, NORWICH NORFOLK NR11 8TL

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MOUNTSTEVEN WRIGHT / 22/02/2016

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WINDSOR HOUSE COMMON LANE NORWICH NR11 8TL

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/03/9910 March 1999 S366A DISP HOLDING AGM 22/02/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 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