THORNTON BRICKWORK LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of affairs

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Registered office address changed from 25 Castle Lodge Court Rothwell Leeds LS26 0ZJ England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-01-31

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/10/238 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Director's details changed for Mr Shaun Thornton on 2022-09-21

View Document

26/09/2226 September 2022 Registered office address changed from 64 Aberford Road Oulton Leeds West Yorkshire LS26 8HP England to 25 Castle Lodge Court Rothwell Leeds LS26 0ZJ on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

26/09/2226 September 2022 Change of details for Mr Shaun Thornton as a person with significant control on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 30 CHAPEL LANE HALIFAX HX3 0QN ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN THORNTON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN THORNTON / 18/09/2019

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 92 MAIN STREET METHLEY LEEDS WEST YORKSHIRE LS26 9HZ ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

23/05/1823 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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