RODERICK C THORNE PRODUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM WATERWORKS HOUSE PLUCKLEY ROAD CHARING ASHFORD KENT TN27 0AH

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CATHERINE THORNE / 01/08/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CATHERINE THORNE / 24/11/2009

View Document

23/07/1523 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES THORNE

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 6469.61

View Document

10/02/1410 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 10586.72

View Document

27/01/1427 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/1427 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY DOROTHY STANDEN

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/05/123 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/05/1027 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM THORNE HOUSE BELLS YEW GREEN NR. TUNBRIDGE WELLS KENT TN3 9BJ

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK THORNE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA THORNE / 14/08/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

20/05/9720 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/01/9729 January 1997 £ NC 10000/2520000 27/01/97

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/08/9219 August 1992 S386 DISP APP AUDS 31/07/92

View Document

02/09/912 September 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/06/9022 June 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

07/03/907 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: SOUTHVIEW ROAD WADHURST EAST SUSSEX

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/11/8610 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document


More Company Information