THORNTON & LOWE BID RESOURCE LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

08/02/248 February 2024 Cessation of Thomas Anderson as a person with significant control on 2023-02-22

View Document

08/02/248 February 2024 Termination of appointment of Thomas Anderson as a director on 2023-02-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Change of details for Mr Thomas Anderson as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Cassandra Margaret Yvonne Thornton as a director on 2022-03-03

View Document

01/02/231 February 2023 Change of details for Mr David Edward Thornton as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Director's details changed for Mr Thomas Anderson on 2022-01-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Change of details for Mr Thomas Anderson as a person with significant control on 2022-01-30

View Document

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD THORNTON / 01/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD THORNTON / 01/02/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099817100002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/11/196 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099817100002

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED LIBER RESOURCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/11/172 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099817100001

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA VAN ZYL

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099817100001

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ UNITED KINGDOM

View Document

02/02/162 February 2016 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