THORLEY BROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/07/2513 July 2025 | Change of details for Mr David Robert Thorley as a person with significant control on 2025-03-25 |
| 13/07/2513 July 2025 | Statement of capital following an allotment of shares on 2025-03-25 |
| 06/05/256 May 2025 | Resolutions |
| 06/05/256 May 2025 | Memorandum and Articles of Association |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/11/248 November 2024 | Purchase of own shares. |
| 31/07/2431 July 2024 | Registered office address changed from Ley Hill Farm, Grove Lane Doveridge Ashbourne Derbyshire DE6 5PB to Mount Pleasant Farm Doveridge Ashbourne DE6 5LN on 2024-07-31 |
| 31/07/2431 July 2024 | Registered office address changed from Mount Pleasant Farm Doveridge Ashbourne DE6 5LN England to Brocksford Court Farm Brocksford Doveridge Ashbourne DE6 5PA on 2024-07-31 |
| 24/06/2424 June 2024 | Cancellation of shares. Statement of capital on 2024-06-17 |
| 18/06/2418 June 2024 | Termination of appointment of Marion Elaine Beck as a director on 2024-06-17 |
| 13/05/2413 May 2024 | Purchase of own shares. |
| 15/04/2415 April 2024 | Cancellation of shares. Statement of capital on 2024-03-29 |
| 14/04/2414 April 2024 | Resolutions |
| 14/04/2414 April 2024 | Resolutions |
| 14/04/2414 April 2024 | Resolutions |
| 12/04/2412 April 2024 | Cessation of Jean Elizabeth Mccann as a person with significant control on 2024-03-29 |
| 11/04/2411 April 2024 | Termination of appointment of Jean Elizabeth Mccann as a director on 2024-03-29 |
| 11/04/2411 April 2024 | Termination of appointment of Jean Elizabeth Mccann as a secretary on 2024-03-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Change of share class name or designation |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Resolutions |
| 09/08/219 August 2021 | Memorandum and Articles of Association |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 02/02/212 February 2021 | 30/03/20 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 19/03/2019 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 23/11/1723 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCANN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 12/03/1412 March 2014 | SAIL ADDRESS CREATED |
| 12/03/1412 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/03/1325 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARION ELAINE BECK / 01/10/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT THORLEY / 01/10/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLIN MCCANN / 01/10/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH MCCANN / 01/10/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH THORLEY / 01/10/2009 |
| 12/03/1012 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH MCCANN / 01/10/2009 |
| 29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/04/0825 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 27/03/0827 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
| 26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
| 26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
| 26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
| 26/03/0726 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/03/071 March 2007 | DIRECTOR RESIGNED |
| 01/03/071 March 2007 | SECRETARY RESIGNED |
| 28/02/0728 February 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