Advanced company searchLink opens in new window

FRENCH & THORLEY LIMITED

Company number 04980028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CH01 Director's details changed for Mr James Anthony Smith on 30 December 2021
28 Feb 2022 PSC04 Change of details for Mr James Anthony Smith as a person with significant control on 30 December 2021
11 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
18 Dec 2020 SH06 Cancellation of shares. Statement of capital on 3 March 2020
  • GBP 300
18 Dec 2020 SH03 Purchase of own shares.
08 Dec 2020 PSC04 Change of details for Mr Grant David French as a person with significant control on 7 December 2020
08 Dec 2020 CH01 Director's details changed for Mr Grant David French on 7 December 2020
08 Dec 2020 CH01 Director's details changed for Mrs Tracey Anne French on 7 December 2020
07 Dec 2020 CH03 Secretary's details changed for Mr Grant David French on 7 December 2020
07 Dec 2020 PSC04 Change of details for Mrs Tracey Anne French as a person with significant control on 7 December 2020
07 Dec 2020 PSC01 Notification of James Anthony Smith as a person with significant control on 2 March 2020
07 Dec 2020 PSC01 Notification of Grant David French as a person with significant control on 2 March 2020
07 Dec 2020 PSC01 Notification of Tracey Anne French as a person with significant control on 2 March 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 310
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 310
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 310
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Nov 2020 AD01 Registered office address changed from 7 Windmill Drive Bexhill on Sea East Sussex TN39 4DG to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 17 November 2020
05 Mar 2020 AP01 Appointment of Mr James Anthony Smith as a director on 2 March 2020