P & K THORNTON RESTORATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

11/01/2411 January 2024 Registration of charge 045121750001, created on 2024-01-02

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIAN NISTORICA

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF KEITH THORNTON AS A PSC

View Document

03/09/193 September 2019 CESSATION OF PATRICK IVAN THORNTON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 TERMINATE DIR APPOINTMENT

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK THORNTON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY KEITH THORNTON

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR CIPRIAN NISTORICA

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH THORNTON

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THORNTON / 01/09/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KEITH THORNTON / 01/09/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH THORNTON / 21/08/2008

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH THORNTON / 21/08/2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

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