ROBERT THORNTON LIMITED

Company Documents

DateDescription
08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY WARD / 03/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT JAMES / 03/01/2010

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
RAPESCO HOUSE
0NE CONNECTIONS BUSINESS PARK
OTFORD ROAD, SEVENOAKS,
KENT, TN14 5DF

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/08/9814 August 1998 APPLICATION FOR STRIKING-OFF

View Document

07/07/987 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/09/9212 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

15/03/9115 March 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/90

View Document

14/01/9114 January 1991 EXEMPTION FROM APPOINTING AUDITORS 20/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 03/01/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM:
RAFERCO HOUSE
GOODWOOD ROAD
LONDON
SE14

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 ADOPT MEM AND ARTS 220788

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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