W.H.THORNE LIMITED

Company Documents

DateDescription
29/09/2029 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/10/1916 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / AMY ELIZABETH THORNE / 07/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMY ELIZABETH THORNE / 07/02/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / FIONA KATHARINE HEALEY CHRISTIE / 07/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHARINE HEALEY CHRISTIE / 07/12/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / FIONA KATHARINE HEALEY CHRISTIE / 14/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KATHARINE HEALEY CHRISTIE / 14/12/2017

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY JUSTINE NICHOLAS

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 02/01/15 STATEMENT OF CAPITAL GBP 102

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED AMY ELIZABETH THORNE

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MEGAN LOUISE THORNE

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN THORNE

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED FIONA KATHARINE HEALEY CHRISTIE

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES LLEWELLYN THORNE / 26/08/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES LLEWELLYN THORNE / 01/12/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

23/12/0823 December 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: TREGAER MILL DINGESTOW MONMOUTH MONMOUTHSHIRE NP25 4DX

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: HEN CILWYCH BWLCH POWYS LD3 7NZ

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9518 May 1995 ADOPT MEM AND ARTS 23/12/94

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

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: HEN CILWYCH BWLCH POWYS LD3 7NZ

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/10/9213 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: CAE COED BRYNGWYN RAGLAN GWENT NP5 2BN

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/07/9028 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW SECRETARY APPOINTED

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/10/8828 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/04/6110 April 1961 CERTIFICATE OF 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