THORCRAFT GAS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 06/09/2022
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 06/09/2022
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 06/09/2022
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 06/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 06/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 06/09/2022
2022-05-07 delete address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2022-05-07 insert address 37 STATION ROAD BEXHILL-ON-SEA ENGLAND TN40 1RG
2022-05-07 update registered_address
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM 37 STATION ROAD 37 STATION ROAD BEXHILL-ON-SEA TN40 1RG ENGLAND
2022-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2022 FROM UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES ENGLAND
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 06/04/2016
2020-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 06/04/2016
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-07 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX ENGLAND TN39 5ES
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 01/03/2020
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 01/03/2020
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 01/03/2020
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 01/03/2020
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 01/03/2020
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 01/03/2020
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 11/09/2017
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 11/09/2017
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 11/09/2017
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BARRY HERBERT / 15/08/2018
2018-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY ANNE HERBERT / 15/08/2018
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-17 update statutory_documents 07/09/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX UNITED KINGDOM TN37 6RJ
2014-11-07 insert address 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-11-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-10-09 update statutory_documents 07/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-23 update statutory_documents 07/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-13 update statutory_documents 07/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 07/09/11 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 07/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERBERT / 07/09/2010
2009-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION