THE THORNTON ABBOTT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Registered office address changed from 3 Burton Gates High Catton York YO41 1nd England to Watergate Farm Mill Lane Ampleforth York YO62 4EJ on 2024-12-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Director's details changed for Mrs Rachel Thornton-Abbott on 2023-01-18

View Document

07/12/237 December 2023 Director's details changed for Mr Jonathan Abbott on 2023-01-18

View Document

15/08/2315 August 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Ms Rachel Thornton Abbott on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Ms Rachel Thornton on 2023-02-21

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Registered office address changed from The Old Chapel 27a Main Street Fulford York North Yorkshire YO10 4PJ to 3 Burton Gates High Catton York YO41 1nd on 2023-01-11

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 CESSATION OF JONATHAN ABBOTT AS A PSC

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNTON ABBOTT HOLDINGS LTD

View Document

21/02/1921 February 2019 CESSATION OF RACHEL THORNTON AS A PSC

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 SOLVENCY STATEMENT DATED 25/10/18

View Document

26/10/1826 October 2018 STATEMENT BY DIRECTORS

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 180

View Document

26/10/1826 October 2018 REDUCE ISSUED CAPITAL 25/10/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 ADOPT ARTICLES 01/07/2015

View Document

02/07/152 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 180

View Document

02/07/152 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 200

View Document

02/07/152 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 141

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE OLD CHAPEL 27A MAIN STREET FULFORD YORK NORTH YORKSHIRE YO10 4PS

View Document

14/04/1514 April 2015 SECOND FILING WITH MUD 10/02/15 FOR FORM AR01

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/05/1413 May 2014 10/05/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BARBER

View Document

12/05/1412 May 2014 10/05/14 STATEMENT OF CAPITAL GBP 51

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR JONATHAN ABBOTT

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS RACHEL THORNTON

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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