THORNTON BUILDING AND MAINTENANCE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Registered office address changed from 37 Southport Road Thornton Liverpool L23 4th to 8 st Andrews Drive Blundellsands Liverpool Merseyside L23 7UX on 2025-03-12 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-25 with updates |
04/02/254 February 2025 | Change of details for Mr Edward Clegg as a person with significant control on 2025-01-20 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
13/09/2213 September 2022 | Administrative restoration application |
13/09/2213 September 2022 | Confirmation statement made on 2022-01-25 with no updates |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/10/1821 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/03/1517 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEGG / 01/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | COMPANY NAME CHANGED EDWARD CLEGG PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 13/01/15 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 51 SKIPTON ROAD ANFIELD LIVERPOOL L4 2UZ |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/04/1419 April 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
14/04/1414 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/06/1313 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
24/03/1324 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
18/05/1218 May 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/10/1130 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/07/1126 July 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | FIRST GAZETTE |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/04/105 April 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLEGG / 31/03/2010 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATED SECRETARY JANE CLEGG |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 5 VIRGINIA AVENUE, LYDIATE SEFTON MERSEYSIDE L31 2NN |
25/03/0925 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | 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