THORNTON PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Director's details changed for Mrs Rachel Teasdale on 2025-02-14

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/02/256 February 2025 Change of details for Dsr Group Holdings Limited as a person with significant control on 2016-04-06

View Document

03/02/253 February 2025 Change of details for Dnr Limited as a person with significant control on 2024-10-08

View Document

08/04/248 April 2024 Termination of appointment of Paul David Thompson as a director on 2024-04-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Rachel Teasdale as a director on 2024-02-15

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THOMPSON / 14/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MALLEN / 14/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MALLEN / 14/02/2019

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

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

View Accounts

23/02/1723 February 2017 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

22/02/1722 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THOMPSON / 17/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THOMPSON / 03/07/2015

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE DEFTY

View Document

26/02/1526 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LANCE HARRINGTON DEFTY / 15/02/2015

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR RITSON HUNTER

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS DOREEN MALLEN

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MALLEN

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALLEN / 15/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THORNTON

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID THORNTON

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED SCOTT MALLEN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED PAUL DAVID THOMPSON

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALLEN / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LANCE HARRINGTON DEFTY / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THORNTON / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITSON JOSEPH HUNTER / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD ARMSTRONG

View Document

09/05/089 May 2008 DIRECTOR APPOINTED RITSON JOSEPH HUNTER

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 Resolutions

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 30/04/93

View Document

14/05/9314 May 1993 Resolutions

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT,ME8 OQP

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9315 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 Incorporation

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