AD01 |
Address change date: Wed, 7th Sep 2022. New Address: Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH. Previous address: Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ
filed on: 7th, September 2022
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 6th Mar 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jan 2020 to Thu, 30th Apr 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 6th Apr 2019 - 800.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Sat, 6th Apr 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Apr 2019 - the day director's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 6th Apr 2019 - the day secretary's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 191000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: , 30 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 13th Jun 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Mar 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Mar 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Nov 2010 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Mar 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(8 pages)
|
MISC |
123 increasing nom from 10000 310000
filed on: 23rd, November 2009
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 23rd, November 2009
| resolution
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 18th Mar 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed interlink express (basildon) LIMITEDcertificate issued on 06/08/08
filed on: 5th, August 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 29th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Apr 2008 Director and secretary appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 10th Apr 2008 Appointment terminated director
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Apr 2008 Appointment terminated secretary
filed on: 10th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2008 from, 30 nobel square, burnt mills industrial estate basildon, essex, SS13 1LP, uk
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(12 pages)
|