THORNE BROS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewAmended total exemption full accounts made up to 2023-09-30

View Document

20/10/2520 October 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 Registration of charge 097814030002, created on 2025-05-28

View Document

30/05/2530 May 2025 Registration of charge 097814030001, created on 2025-05-28

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Change of details for Mr Oliver Lucien Alexander Thorne as a person with significant control on 2024-11-18

View Document

03/01/253 January 2025 Director's details changed for Mr Oliver Lucien Alexander Thorne on 2024-11-18

View Document

03/01/253 January 2025 Registered office address changed from PO Box 4385 09781403 - Companies House Default Address Cardiff CF14 8LH to The Granary Crowhill Farm Ravensden Road Wilden Bedfordshire MK44 2QS on 2025-01-03

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

01/11/241 November 2024 Registered office address changed to PO Box 4385, 09781403 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-01

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Termination of appointment of Jack Christopher O'brien as a director on 2024-09-20

View Document

30/09/2430 September 2024 Cessation of Jack Christopher O'brien as a person with significant control on 2024-09-01

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Notification of Jack O'brien as a person with significant control on 2024-04-03

View Document

03/05/243 May 2024 Appointment of Mr Jack O'brien as a director on 2024-04-03

View Document

24/04/2424 April 2024 Amended micro company accounts made up to 2022-09-30

View Document

27/02/2427 February 2024 Cessation of Jack O'brien as a person with significant control on 2024-01-17

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

23/02/2423 February 2024 Notification of Jack O'brien as a person with significant control on 2024-01-17

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Change of details for Mr Oliver Lucien Alexander Thorne as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Director's details changed for Mr Oliver Lucien Thorne on 2021-10-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Leigh Thorne as a secretary on 2021-10-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 CESSATION OF DARREN THORNE AS A PSC

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LEIGH THORNE / 17/09/2018

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THORNE

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 45 CHAUCER RD BEDFORD BEDS MK40 2AL ENGLAND

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 DIRECTOR APPOINTED MR OLIVER THORNE

View Document

06/06/186 June 2018 CESSATION OF GEORGE THORNE AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH THORNE

View Document

06/06/186 June 2018 SECRETARY APPOINTED MRS LEIGH THORNE

View Document

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CESSATION OF OLIVER THORNE AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER THORNE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER THORNE

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MRS LEIGH KAREN THORNE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY LEIGH THORNE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE THORNE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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