- Company Overview for THORPE & HUNTER LIMITED (06504904)
- Filing history for THORPE & HUNTER LIMITED (06504904)
- People for THORPE & HUNTER LIMITED (06504904)
- More for THORPE & HUNTER LIMITED (06504904)
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) |
---|---|---|---|
18 Feb 2013 | CH01 | Director's details changed for Philip Thorpe on 1 October 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Margaret Hunter as a director | |
09 Mar 2012 | TM02 | Termination of appointment of Margaret Hunter as a secretary | |
01 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Philip Thorpe on 15 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Margaret Hunter on 15 February 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from 29 Gay Street Bath Avon BA1 2NT on 24 November 2009 | |
16 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
15 Jul 2008 | 288c | Director and secretary's change of particulars / margaret lindsay / 10/07/2008 | |
05 Mar 2008 | 288c | Director and secretary's change of particulars / margaret lindsay / 28/02/2008 | |
15 Feb 2008 | NEWINC | Incorporation |