BEN THORNBER & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 08/05/258 May 2025 | Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-08 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 05/02/255 February 2025 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2025-02-05 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 18/08/2318 August 2023 | Change of details for Ben Thornber & Sons (Holdings) Ltd as a person with significant control on 2022-03-23 |
| 01/08/231 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 12/02/2112 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 17/07/1917 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN THORNBER |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / PAULA LOUISE TAYLOR / 20/02/2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
| 18/04/1818 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 21/04/1721 April 2017 | DIRECTOR APPOINTED MR BENJAMIN JOHN THORNBER |
| 09/02/179 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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