- Company Overview for THOMAS HORTON AND FAMILY LTD (10144211)
- Filing history for THOMAS HORTON AND FAMILY LTD (10144211)
- People for THOMAS HORTON AND FAMILY LTD (10144211)
- More for THOMAS HORTON AND FAMILY LTD (10144211)
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
|
|
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 |