Advanced company searchLink opens in new window

BRITISH THORNTON ESF LIMITED

Company number 00945174

Filter by category

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)
24 Jul 2017 TM01 Termination of appointment of Benjamin James Rowlands as a director on 11 July 2017
14 Jul 2017 TM01 Termination of appointment of Sandra Jane Stott as a director on 1 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Colin Archibald Chusholm on 1 July 2017
14 Jul 2017 TM02 Termination of appointment of Andrew Wright as a secretary on 1 July 2017
21 Jun 2017 AP01 Appointment of Mr Colin Archibald Chusholm as a director on 20 June 2017
27 Apr 2017 MR04 Satisfaction of charge 009451740010 in full
21 Apr 2017 TM01 Termination of appointment of Gary John Wilks as a director on 20 April 2017
21 Apr 2017 TM01 Termination of appointment of Stuart John Little as a director on 20 April 2017
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Simon Peter Crawford as a director on 20 July 2016
07 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
12 Jan 2016 TM01 Termination of appointment of David Alexander as a director on 14 December 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,350,000
30 Sep 2015 TM02 Termination of appointment of Gary John Wilks as a secretary on 27 August 2015
29 Sep 2015 AP03 Appointment of Mr Andrew Wright as a secretary on 27 August 2015
28 Sep 2015 AP01 Appointment of Mr Andrew Stephen Wright as a director on 27 August 2015
25 Sep 2015 AP01 Appointment of Mr Gerard Andrew Lindley Toplass as a director on 27 August 2015
25 Sep 2015 AP01 Appointment of Mr Simon Peter Crawford as a director on 27 August 2015
11 Sep 2015 SH10 Particulars of variation of rights attached to shares
11 Sep 2015 SH08 Change of share class name or designation
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2015 MR04 Satisfaction of charge 009451740009 in full
07 Sep 2015 MR01 Registration of charge 009451740010, created on 27 August 2015
27 Aug 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 MR04 Satisfaction of charge 5 in full