T J THORNTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
11/02/2511 February 2025 | Change of details for Mr Timothy John Thornton as a person with significant control on 2025-02-04 |
20/06/2420 June 2024 | Previous accounting period extended from 2023-12-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/12/1511 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063865150003 |
10/11/1510 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063865150002 |
16/10/1516 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/10/1515 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/10/1410 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN THORNTON / 01/02/2013 |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / WENDY THORNTON / 01/02/2013 |
24/10/1224 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
03/05/123 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/11/1124 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/10/0928 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
14/10/0914 October 2009 | SAIL ADDRESS CREATED |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/08/095 August 2009 | PREVSHO FROM 31/10/2009 TO 31/12/2008 |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMMS |
06/03/096 March 2009 | APPOINTMENT TERMINATED DIRECTOR TERRY BARRATT |
08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | LOAN APPROVED 16/09/2008 |
19/09/0819 September 2008 | DIRECTOR APPOINTED CHRISTOPHER DAVID SIMMS |
19/09/0819 September 2008 | DIRECTOR APPOINTED TERRY BARRATT |
19/09/0819 September 2008 | ADOPT ARTICLES 16/09/2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 1 NETHER GREEN CLIPSTON LEICESTERSHIRE LE16 9SA |
01/10/071 October 2007 | 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