THORNTON HUNDRED MOTORCYCLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-10-23 with updates

View Document

29/07/2529 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Satisfaction of charge 124538850001 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Change of share class name or designation

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

22/02/2222 February 2022 Notification of Thornton Hundred Holdings Ltd as a person with significant control on 2021-03-04

View Document

22/02/2222 February 2022 Registered office address changed from 8/9 the Old Yard Lodge Farm Business Centre Wolverton, Castlethorpe Milton Keynes MK19 7ES United Kingdom to 8 the Old Yard, Lodge Farm Business Centre, Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 2022-02-22

View Document

22/02/2222 February 2022 Cessation of Jody Lewis Millhouse as a person with significant control on 2021-03-04

View Document

14/05/2114 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 PREVEXT FROM 28/02/2021 TO 31/03/2021

View Document

04/05/214 May 2021 12/04/21 STATEMENT OF CAPITAL GBP 100

View Document

26/04/2126 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 124538850001

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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