About

Registered Number: 04193355
Date of Incorporation: 03/04/2001 (24 years ago)
Company Status: Active
Registered Address: Little Hollies, St. Leonards, Tring, Hertfordshire, HP23 6NP

 

Thornbury (2000) Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony John 03 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael David 03 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 March 2013
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 23 October 2012
DISS40 - Notice of striking-off action discontinued 02 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 01 October 2012
DISS16(SOAS) - N/A 03 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
DISS40 - Notice of striking-off action discontinued 21 April 2010
AA - Annual Accounts 20 April 2010
DISS16(SOAS) - N/A 09 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 09 June 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 30 June 2008
225 - Change of Accounting Reference Date 30 June 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 10 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 14 April 2004
363s - Annual Return 14 July 2003
363s - Annual Return 23 May 2002
225 - Change of Accounting Reference Date 18 March 2002
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.