THORNHILL RANGE COOKERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Certificate of change of name |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Appointment of Mrs Frances Hosker as a director on 2024-04-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to Unit 1 Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA on 2024-02-21 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-12 with updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | 19/11/20 STATEMENT OF CAPITAL GBP 102 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
18/01/1918 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068172410001 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O CROSSLEY & DAVIS LTD THE BEECH OFFICE KENT ENTERPRISE HOUSE THE LINKS HERNE BAY KENT CT6 9GQ UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM THE COACH HOUSE 7 MILL ROAD STURRY, CANTERBURY KENT CT2 0AJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
11/11/1411 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/12/1116 December 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
31/03/1131 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/02/0912 February 2009 | 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