THORBURNS LTD

03990175
HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

Documents

Documents
Date Category Description Pages
18 Dec 2024 accounts Annual Accounts 5 Buy now
04 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2024 accounts Annual Accounts 5 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2023 officers Appointment of director (Mr Christian Stewart) 2 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2022 accounts Annual Accounts 5 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 5 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 officers Termination of appointment of director (Christian Stewart) 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2021 accounts Annual Accounts 5 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2020 accounts Annual Accounts 5 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2018 accounts Annual Accounts 5 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 accounts Annual Accounts 5 Buy now
09 Jan 2018 officers Termination of appointment of director (Amar Stewart) 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 officers Appointment of director (Mr Amar Stewart) 2 Buy now
12 Jul 2016 officers Change of particulars for director (Mrs Pushpinder Stewart) 2 Buy now
13 Jun 2016 officers Appointment of director (Mrs Pushpinder Stewart) 2 Buy now
12 May 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
13 May 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
15 Mar 2013 accounts Annual Accounts 7 Buy now
17 May 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 accounts Annual Accounts 5 Buy now
11 May 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
05 Apr 2009 accounts Annual Accounts 7 Buy now
30 Jul 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
19 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 May 2007 annual-return Return made up to 11/05/07; full list of members 2 Buy now
13 Mar 2007 accounts Annual Accounts 7 Buy now
14 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
30 May 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
10 Mar 2006 accounts Annual Accounts 7 Buy now
31 May 2005 accounts Annual Accounts 8 Buy now
31 May 2005 annual-return Return made up to 11/05/05; full list of members 7 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA 1 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
26 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
12 Jun 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
11 Mar 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Feb 2003 accounts Annual Accounts 5 Buy now
17 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 May 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
07 Mar 2002 accounts Annual Accounts 7 Buy now
29 May 2001 annual-return Return made up to 11/05/01; full list of members 6 Buy now
17 Jan 2001 accounts Accounting reference date extended from 31/05/01 to 31/08/01 1 Buy now
15 Aug 2000 capital Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
03 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
16 May 2000 officers New secretary appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers Director resigned 1 Buy now
16 May 2000 officers Secretary resigned 1 Buy now
11 May 2000 incorporation Incorporation Company 15 Buy now