AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 30th, July 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT to C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on August 4, 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 30, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 17, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2013: 100.00 GBP
capital
|
|
CERTNM |
Company name changed thurlwood financial LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, June 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 16, 2013. Old Address: C/O Uhy Thacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: 9 Tennyson Close, Off Sandbach Road, Rode Heath Stoke on Trent Staffs ST7 3TZ
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2013 new director was appointed.
filed on: 5th, January 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 17, 2008
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sigma private clients LIMITEDcertificate issued on 02/06/08
filed on: 28th, May 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thurlwood financial LIMITEDcertificate issued on 10/03/08
filed on: 7th, March 2008
| change of name
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 3, 2007
filed on: 3rd, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 5, 2006
filed on: 5th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 5, 2006
filed on: 5th, October 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 29th, September 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 29th, September 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 29th, September 2005
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 29th, September 2005
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 3, 2005
filed on: 3rd, August 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 3, 2005
filed on: 3rd, August 2005
| annual return
|
Free Download
(2 pages)
|
288b |
On August 10, 2004 Director resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2004 Director resigned
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to August 10, 2004
filed on: 10th, August 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 10, 2004
filed on: 10th, August 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to August 10, 2004 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2003
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2003
| incorporation
|
Free Download
(10 pages)
|