THORNE WIDGERY ACCOUNTANCY LTD

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire
StatusACTIVE
Company No.05834836
CategoryPrivate Limited Company
Incorporated01 Jun 2006
Age17 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

THORNE WIDGERY ACCOUNTANCY LTD is an active private limited company with number 05834836. It was incorporated 17 years, 11 months, 17 days ago, on 01 June 2006. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam King

Change date: 2023-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Nancy Roberts

Appointment date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Mr Sam King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-28

Psc name: Thorne Widgery Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-28

Psc name: Martin Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Steven Crowther

Cessation date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Michael Tong

Cessation date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Coningsby Smallwood

Cessation date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Edwards

Cessation date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Margaret Felicite Smallwood

Cessation date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Andrew Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Stephen Coningsby Smallwood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Felicite Smallwood

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Deborah Coles

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mr Kevin Michael Tong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-01

Officer name: Deborah Coles

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Kevin Michael Tong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-02

Officer name: Mr Kevin Michael Tong

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-02

Officer name: Alison Margaret Felicite Smallwood

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Coningsby Smallwood

Change date: 2012-06-02

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Steven Crowther

Change date: 2013-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-20

Officer name: Mr Kevin Michael Tong

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Edwards

Change date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Davies

Change date: 2013-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: 33 Bridge Street Hereford HR4 9DQ

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Michael Tong

Documents

View document PDF

Legacy

Date: 06 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Steven Crowther

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Edwards

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanda Williams

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Margaret Felicite Smallwood

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Alison Margaret Felicite Smallwood

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanda Elaine Williams

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/06/06--------- £ si 208@1=208 £ ic 792/1000

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/06/06--------- £ si 791@1=791 £ ic 1/792

Documents

View document PDF

Incorporation company

Date: 01 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLAND KESTEVEN LINDSEY LIMITED

3 ASHLIN GROVE,LINCOLN,LN1 1LE

Number:10725927
Status:ACTIVE
Category:Private Limited Company

INSTITUTE FOR THE FUTURE OF WORK

SOMERSET HOUSE,LONDON,WC2R 1LA

Number:11263261
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALCOMBE MEAT COMPANY LIMITED

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:10262785
Status:ACTIVE
Category:Private Limited Company

STEPAM LTD

8 DERRYGONIGAN ROAD,CO TYRONE,BT80 8SU

Number:NI053004
Status:LIQUIDATION
Category:Private Limited Company

TALBOT INC LIMITED

26 WARDEND ROAD,BIRMINGHAM,B8 2QT

Number:11900924
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL MANAGEMENT GROUP LTD

UNIT 1 QUAKING FARM BUILDINGS BESTMANS LANE,WORCESTER,WR5 3PZ

Number:09434392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source