Advanced company searchLink opens in new window

THORNTON AND BROWN LIMITED

Company number 02741358

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)
15 Oct 1993 CERTNM Company name changed eversfield (taunton) LIMITED\certificate issued on 18/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed eversfield (taunton) LIMITED\certificate issued on 18/10/93
14 Oct 1993 363b Return made up to 20/08/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/08/93; full list of members
29 Sep 1993 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
29 Sep 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 Sep 1993 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
29 Sep 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Sep 1993 225(1) Accounting reference date shortened from 31/12 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12 to 30/09
25 Jan 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
14 Dec 1992 287 Registered office changed on 14/12/92 from: c/o albert goodman mary street house mary street taunton TA1 3HW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/12/92 from: c/o albert goodman mary street house mary street taunton TA1 3HW
14 Dec 1992 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
14 Dec 1992 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
07 Dec 1992 287 Registered office changed on 07/12/92 from: 84 temple chambers temple avenue london EC4Y ohp
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/12/92 from: 84 temple chambers temple avenue london EC4Y ohp
27 Oct 1992 CERTNM Company name changed conedell LIMITED\certificate issued on 28/10/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed conedell LIMITED\certificate issued on 28/10/92
20 Aug 1992 NEWINC Incorporation