PAUL THORNTON BUILDING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Change of details for Mr Paul Anthony Thornton as a person with significant control on 2017-04-01 |
15/07/2415 July 2024 | Notification of Maria Jane Symonds as a person with significant control on 2016-06-10 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
04/07/194 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
11/07/1811 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
21/06/1621 June 2016 | ADOPT ARTICLES 10/06/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY THORNTON / 28/04/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 2 PARK ROAD FIVE ACRES COLEFORD GLOUCESTERSHIRE GL16 7QS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 25 DENEHURST RUARDEAN WOODSIDE RUARDEAN GLOUCESTERSHIRE GL17 9XP |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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