M. THORNTON ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Daniel Michael Thornton on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

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

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

18/07/1918 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/06/176 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

13/06/1513 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRIAN THORNTON / 19/02/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 SECOND FILING WITH MUD 29/05/13 FOR FORM AR01

View Document

25/06/1325 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRIAN THORNTON / 17/12/2012

View Document

01/03/131 March 2013 SUBDIVISION 03/01/2013

View Document

01/03/131 March 2013 ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/06/1010 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL THORNTON / 02/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THORNTON / 02/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES THORNTON / 02/10/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRIAN THORNTON / 02/10/2009

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART THORNTON / 01/03/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

12/07/0212 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/07/024 July 2002 COMPANY NAME CHANGED RANGECHARGE LIMITED CERTIFICATE ISSUED ON 04/07/02

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 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