- Company Overview for FRED THORPE & SONS LIMITED (00434725)
- Filing history for FRED THORPE & SONS LIMITED (00434725)
- People for FRED THORPE & SONS LIMITED (00434725)
- Registers for FRED THORPE & SONS LIMITED (00434725)
- More for FRED THORPE & SONS LIMITED (00434725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
05 Jul 2023 | PSC04 | Change of details for Mr Thomas Rex Thorpe as a person with significant control on 25 May 2023 | |
24 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Justin Lee Wilderspin on 28 May 2020 | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
28 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
11 Sep 2018 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Feb 2018 | TM02 | Termination of appointment of Wendy Kathleen Thorpe as a secretary on 20 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Wendy Kathleen Thorpe as a director on 20 January 2018 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mr Michael Knight as a director on 20 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Justin Lee Wilderspin as a director on 20 April 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |