RHODES OF THORNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

23/05/2523 May 2025 Annual return made up to 2008-07-30 with full list of shareholders

View Document

23/05/2523 May 2025 Annual return made up to 2009-07-30 with full list of shareholders

View Document

13/05/2513 May 2025 Second filing of the annual return made up to 2013-07-30

View Document

26/02/2526 February 2025 Second filing of the annual return made up to 2015-07-30

View Document

26/02/2526 February 2025 Second filing of the annual return made up to 2010-07-30

View Document

26/02/2526 February 2025 Second filing of the annual return made up to 2011-08-23

View Document

26/02/2526 February 2025 Second filing of the annual return made up to 2012-08-08

View Document

26/02/2526 February 2025 Second filing of the annual return made up to 2014-07-30

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Registration of charge 006623970005, created on 2024-11-08

View Document

07/11/247 November 2024 Termination of appointment of Steven Michael Jackson as a director on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Steven Jackson as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Gail Jackson as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Dulcify Ltd as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Miss Zobeena Amin as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Gail Teresa Catherine Jackson as a secretary on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Gail Teresa Catherine Jackson as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 006623970004, created on 2024-10-29

View Document

29/10/2429 October 2024 Second filing of Confirmation Statement dated 2018-07-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL TERESA CATHERINE JACKSON / 30/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL TERESA CATHERINE JACKSON / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL JACKSON / 30/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 Confirmation statement made on 2018-07-30 with updates

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

09/08/189 August 2018 Registered office address changed from , Meadow Croft Ancient Lane, Hatfield Woodhouse, Doncaster, DN7 6PJ, England to 14 Finkle Street Thorne Doncaster DN8 5DE on 2018-08-09

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM MEADOW CROFT ANCIENT LANE HATFIELD WOODHOUSE DONCASTER DN7 6PJ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GAIL TERESA CATHERINE JACKSON / 01/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL TERESA CATHERINE JACKSON / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL JACKSON / 01/08/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 14 FINKLE STREET THORNE DONCASTER SOUTH YORKSHIRE DN8 5DE

View Document

25/07/1725 July 2017 Registered office address changed from , 14 Finkle Street, Thorne, Doncaster, South Yorkshire, DN8 5DE to 14 Finkle Street Thorne Doncaster DN8 5DE on 2017-07-25

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 2015-07-30 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 2014-07-30 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 3001

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/08/131 August 2013 Annual return made up to 2013-07-30 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 2012-07-30 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual return made up to 2011-07-30 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 Annual return made up to 2010-07-30 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL TERESA CATHERINE JACKSON / 30/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL JACKSON / 30/07/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/09/0615 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/07/0227 July 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/02/0022 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/08/978 August 1997 RETURN MADE UP TO 30/07/97; CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/04/979 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/09/9422 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/10/931 October 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/08/9210 August 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/09/918 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

09/05/879 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

25/04/8725 April 1987 ANNUAL RETURN MADE UP TO 15/04/87

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

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