THORNTONS COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Change of details for Mr Russell Anthony Queenan as a person with significant control on 2023-07-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Cessation of Brendan Queenan as a person with significant control on 2023-07-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Registered office address changed from PO Box C/O Abacus 7 West Street Epsom KT18 7RL United Kingdom to Suite 321 Reaver House 12 East Street Epsom Surrey KT17 1HX on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/09/1822 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL QUEENAN

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN QUEENAN

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUEENAN / 06/04/2018

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUEENAN / 02/04/2018

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY QUEENAN / 02/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA UNITED KINGDOM

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ENDEAVOUR HOUSE, 78 STAFFORD ROAD, WALLINGTON SURREY SM6 9AY

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUEENAN / 23/12/2016

View Document

01/05/161 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/161 May 2016 COMPANY NAME CHANGED RWB NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/16

View Document

07/04/167 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 19/01/15 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1515 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED RUSSELL ANTHONY QUEENAN

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL BRICE

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN QUEENAN / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 CHANGE PERSON AS SECRETARY

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN QUEENAN / 01/01/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 S366A DISP HOLDING AGM 08/11/06

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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