JAMES RYAN THORNHILL LIMITED

03921388
8 CAMBERWELL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XN

Documents

Documents
Date Category Description Pages
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Nov 2023 officers Appointment of secretary (Mr Simon Levick Garth Wilson) 2 Buy now
04 Nov 2023 officers Appointment of director (Mr Tom Taylor) 2 Buy now
04 Nov 2023 officers Appointment of director (Mr Simon Levick Garth Wilson) 2 Buy now
04 Nov 2023 officers Appointment of director (Mr Simon Timothy Pile) 2 Buy now
04 Nov 2023 officers Termination of appointment of secretary (Jane Elizabeth Rafter) 1 Buy now
04 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 accounts Annual Accounts 8 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 8 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
05 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 8 Buy now
27 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 11 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 11 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 8 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 officers Appointment of secretary (Mrs Jane Elizabeth Rafter) 2 Buy now
19 Jan 2017 officers Termination of appointment of secretary (Del Ryan Rafter) 1 Buy now
13 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 8 Buy now
14 Aug 2015 officers Termination of appointment of director (Richard William Bright) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Justin Ashley Thornhill) 2 Buy now
14 Aug 2015 resolution Resolution 1 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
13 Feb 2015 accounts Annual Accounts 8 Buy now
03 Mar 2014 accounts Annual Accounts 8 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 7 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 resolution Resolution 2 Buy now
15 Jan 2013 officers Termination of appointment of director (Christopher Pratt) 1 Buy now
22 Feb 2012 annual-return Annual Return 7 Buy now
23 Jan 2012 accounts Annual Accounts 7 Buy now
27 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 officers Change of particulars for director (Del Ryan Rafter) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Christopher Pratt) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Justin Thornhill) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Richard Bright) 2 Buy now
31 Oct 2009 accounts Annual Accounts 7 Buy now
17 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
16 Feb 2009 officers Director's change of particulars / richard bright / 28/02/2008 1 Buy now
16 Feb 2009 officers Director's change of particulars / christopher pratt / 28/02/2008 1 Buy now
22 Jan 2009 accounts Annual Accounts 8 Buy now
11 Mar 2008 annual-return Return made up to 26/01/08; full list of members 4 Buy now
04 Nov 2007 accounts Annual Accounts 8 Buy now
31 Jan 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
31 Oct 2006 accounts Annual Accounts 18 Buy now
27 Jan 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
14 Oct 2005 accounts Annual Accounts 18 Buy now
17 Feb 2005 annual-return Return made up to 26/01/05; full list of members 10 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
20 Feb 2004 annual-return Return made up to 26/01/04; full list of members 10 Buy now
09 Oct 2003 accounts Annual Accounts 8 Buy now
21 Feb 2003 annual-return Return made up to 08/02/03; full list of members 10 Buy now
18 Sep 2002 accounts Annual Accounts 6 Buy now
13 Mar 2002 accounts Amended Accounts 6 Buy now
27 Feb 2002 annual-return Return made up to 08/02/02; full list of members 9 Buy now
25 Oct 2001 accounts Annual Accounts 6 Buy now
05 Sep 2001 address Registered office changed on 05/09/01 from: c/o jackson bly 72 wollaton road beeston,nottingham nottinghamshire NG9 2NZ 1 Buy now
30 Mar 2001 annual-return Return made up to 08/02/01; full list of members 9 Buy now
24 Jan 2001 officers New director appointed 2 Buy now
24 Jan 2001 capital Ad 12/01/01--------- £ si 100@1=100 £ ic 300/400 2 Buy now
16 Aug 2000 accounts Accounting reference date extended from 28/02/01 to 30/06/01 1 Buy now
03 Mar 2000 capital Ad 23/02/00--------- £ si 298@1=298 £ ic 2/300 2 Buy now
22 Feb 2000 officers Director resigned 1 Buy now
22 Feb 2000 officers Secretary resigned 1 Buy now
22 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
08 Feb 2000 incorporation Incorporation Company 20 Buy now