H.L.THORNE & CO.LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 005554180001, created on 2025-07-29

View Document

12/06/2512 June 2025 NewAppointment of Ms Paula Marie Powell as a secretary on 2025-04-28

View Document

12/06/2512 June 2025 NewAppointment of Ms Paula Marie Powell as a director on 2025-04-28

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Charles William Brown as a director on 2025-03-07

View Document

12/03/2512 March 2025 Termination of appointment of Andrew Charles William Brown as a secretary on 2025-03-07

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr James Harry Thorne as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/11/2314 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Director's details changed for Mr Michael Kevin Turner on 2022-10-10

View Document

12/10/2212 October 2022 Director's details changed for Mr George Edward Thorne on 2022-10-10

View Document

12/10/2212 October 2022 Director's details changed for Mr Malcolm Roger Thorne on 2022-10-10

View Document

12/10/2212 October 2022 Director's details changed for Mrs Sarah Ann Thorne on 2022-10-10

View Document

04/10/224 October 2022 Appointment of Mr Andrew Charles William Brown as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Michael Kevin Turner as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Paula Marie Powell as a secretary on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Paula Marie Powell as a director on 2022-02-25

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR GEORGE EDWARD THORNE

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA MARIE POWELL / 16/07/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MS PAULA MARIE POWELL

View Document

30/11/1830 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN DAVIE

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR IAIN MCMILLAN DAVIE

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMALLEY

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN THORNE / 05/01/2015

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER THORNE / 05/01/2015

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JASON SMALLEY / 03/10/2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 SECRETARY APPOINTED MRS PAULA MARIE POWELL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH FYFE

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM PO BOX 44 HAINGE RD, TIVIDALE OLDBURY WEST MIDLANDS B69 2PA

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR RICHARD JASON SMALLEY

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY JEANETTE THORNE

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR KENNETH LOGIE FYFE

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEANETTE THORNE

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE GLADYS THORNE / 06/03/2010

View Document

27/03/1027 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE GLADYS THORNE / 06/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROGER THORNE / 06/03/2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN THORNE / 06/03/2010

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 ALTER MEM AND ARTS 05/09/90

View Document

15/04/9315 April 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

28/04/9128 April 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9010 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/893 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/894 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

09/04/849 April 1984 MEMORANDUM OF ASSOCIATION

View Document

01/10/551 October 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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