THORLEY ENGINEERING LTD.

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 42B GLOUCESTER ROAD CROYDON SURREY CR0 2DA

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DAVID EDELSTEIN

View Document

07/08/187 August 2018 CESSATION OF DEANNE THORLEY AS A PSC

View Document

07/08/187 August 2018 CESSATION OF DAVID THORLEY AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEANNA THORLEY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID THORLEY

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIPLE E LIMITED

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY DEANNA THORLEY

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS BRENDA EDELSTEIN

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/02/178 February 2017 29/01/17 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: BILLABONG TYDCOMBE ROAD WARLINGHAM SURREY CR6 9LU ENGLAND

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THORLEY / 10/07/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEANNA THORLEY / 10/07/2015

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DEANNA THORLEY / 10/07/2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 42B GLOUCESTER ROAD TYDCOMBE ROAD CROYDON SURREY CR0 2DA

View Document

20/11/1420 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 505 LONDON ROAD THORNTON HEATH SURREY CR7 6AR

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/11/139 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 SAIL ADDRESS CREATED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/11/1126 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 505 LONDON ROAD THORNTON HEATH SURREY CR4 6AR

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANNA THORLEY / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THORLEY / 06/11/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 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