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)
05 Aug 2015 TM01 Termination of appointment of Andrew Kilkenny as a director on 31 July 2015
24 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,350,000
23 Sep 2014 AA Full accounts made up to 31 December 2013
29 Mar 2014 MR01 Registration of charge 009451740009
05 Dec 2013 MR01 Registration of charge 009451740008
05 Dec 2013 MR01 Registration of charge 009451740007
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,350,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
15 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 CH01 Director's details changed for Mr Gary John Wilks on 22 December 2011
10 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AP01 Appointment of Mr Andrew Kilkenny as a director
11 Jan 2011 AP01 Appointment of Ms Sandra Jane Stott as a director
10 Jan 2011 CH01 Director's details changed for Mr Gary John Wilks on 1 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Stuart John Little on 1 January 2011
10 Jan 2011 CH03 Secretary's details changed for Mr Gary John Wilks on 1 January 2011
10 Jan 2011 CH01 Director's details changed for Mr Gary John Wilks on 1 January 2011
10 Jan 2011 AP01 Appointment of Mr David Alexander as a director
10 Jan 2011 AP01 Appointment of Mr Benjamin James Rowlands as a director
19 Nov 2010 TM01 Termination of appointment of David Jevons as a director
15 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
15 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jul 2010 AA Full accounts made up to 31 December 2009