Advanced company searchLink opens in new window

THORNTONS LIMITED

Company number 00174706

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Nov 2016 RR02 Re-registration from a public company to a private limited company
21 Nov 2016 AD01 Registered office address changed from , Thornton Park, Somercotes, Derby, DE55 4XJ to 889 Greenford Road Greenford Middlesex UB6 0HE on 21 November 2016
28 Apr 2016 AUD Auditor's resignation
25 Apr 2016 AUD Auditor's resignation
11 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Hold general meetings 18/02/2016
26 Feb 2016 AA Group of companies' accounts made up to 22 August 2015
14 Jan 2016 TM01 Termination of appointment of Michael David Killick as a director on 31 December 2015
14 Jan 2016 AP01 Appointment of Mr Pieraldo Oldano as a director on 1 January 2016
22 Dec 2015 AR01 Annual return made up to 5 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 7,005,239.7
03 Dec 2015 MR04 Satisfaction of charge 001747060004 in full
18 Nov 2015 AA01 Previous accounting period extended from 30 June 2015 to 22 August 2015
29 Sep 2015 AA Group of companies' accounts made up to 28 June 2014
15 Sep 2015 AP01 Appointment of Jorge De Moragas Rague as a director on 20 August 2015
15 Sep 2015 AP01 Appointment of Fabrizio Minneci as a director on 20 August 2015
15 Sep 2015 AP01 Appointment of Giuseppe Antonio D'angelo as a director on 20 August 2015
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7,005,239.7
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 7,004,734.6
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 6,910,884.1
26 Aug 2015 MR01 Registration of charge 001747060004, created on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Paul Nigel Wilkinson as a director on 20 August 2015
24 Aug 2015 TM01 Termination of appointment of Diana Jane Houghton as a director on 20 August 2015
24 Aug 2015 TM01 Termination of appointment of Martin Peter George as a director on 20 August 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 6,894,995.6
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 6,894,810.1