Advanced company searchLink opens in new window

THOMAS HORTON AND FAMILY LTD

Company number 10144211

Filter by category

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
03 Apr 2023 PSC04 Change of details for Mr Thomas James Horton as a person with significant control on 10 February 2021
31 Mar 2023 PSC01 Notification of Fiona Lindsay Horton as a person with significant control on 10 February 2021
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
19 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
10 Feb 2021 PSC04 Change of details for Mr Thomas James Horton as a person with significant control on 10 February 2021
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
14 Feb 2020 CH01 Director's details changed for Mr Thomas James Horton on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mrs Fiona Lindsay Horton on 14 February 2020
10 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
26 Jul 2019 AD01 Registered office address changed from Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 26 July 2019
04 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
12 Feb 2019 CH01 Director's details changed for Mr Thomas James Horton on 12 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
09 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
02 May 2018 AD01 Registered office address changed from C/O Seamount Business Services Limited Pine Suite Room R1 Mamhilad House, Mamhilad Park Estate Pontypool NP4 0HZ Wales to Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 2 May 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
15 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
23 Oct 2017 AP01 Appointment of Mrs Fiona Lindsay Horton as a director on 23 October 2017
13 Apr 2017 AD01 Registered office address changed from 28/29a Station Street Walsall WS2 9JZ England to C/O Seamount Business Services Limited Pine Suite Room R1 Mamhilad House, Mamhilad Park Estate Pontypool NP4 0HZ on 13 April 2017