B. THORNTON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-01-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/05/2219 May 2022 | Registered office address changed from 38 Herringthorpe Grove Rotherham South Yorkshire S65 3AE to 6 Lakeside Close Sunnyside Rotherham S66 3ZU on 2022-05-19 |
19/05/2219 May 2022 | Termination of appointment of Tina Olwyn Price as a secretary on 2022-05-17 |
19/05/2219 May 2022 | Termination of appointment of Kevin Jeffery Rowbottom as a director on 2022-05-17 |
19/05/2219 May 2022 | Cessation of Kevin Jeffery Rowbottom as a person with significant control on 2022-05-17 |
19/05/2219 May 2022 | Notification of Ckt Bakery Limited as a person with significant control on 2022-05-17 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
19/05/2219 May 2022 | Appointment of Mr Thomas William Marsden as a director on 2022-05-17 |
19/05/2219 May 2022 | Appointment of Mr Kevin Roy Platts as a director on 2022-05-17 |
19/05/2219 May 2022 | Appointment of Mrs Carrie Platts as a director on 2022-05-17 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
20/07/1720 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/03/1517 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JEFFERY ROWBOTTOM / 07/01/2010 |
04/02/104 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | ADOPT ARTICLES 14/05/2008 |
23/05/0823 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company