Having been setup in 1995, Thornbury Manufacturing Ltd have registered office in Plymouth, Devon, it's status is listed as "Active". There are 6 directors listed as Tillyer, Gary, Walsh, Michael Christopher, Walsh, Richard Christopher, Walsh, Suzanne, Daley, David Christopher, Eccles, John Anthony for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLYER, Gary | 01 May 2004 | - | 1 |
WALSH, Michael Christopher | 20 February 2019 | - | 1 |
WALSH, Richard Christopher | 07 March 1995 | - | 1 |
WALSH, Suzanne | 01 May 2004 | - | 1 |
DALEY, David Christopher | 07 March 1995 | 30 April 1999 | 1 |
ECCLES, John Anthony | 07 March 1995 | 30 April 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 24 September 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 04 April 2008 | |
353 - Register of members | 04 April 2008 | |
287 - Change in situation or address of Registered Office | 26 September 2007 | |
AA - Annual Accounts | 15 July 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 17 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
169 - Return by a company purchasing its own shares | 26 April 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 13 July 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
288b - Notice of resignation of directors or secretaries | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 13 April 1999 | |
363s - Annual Return | 02 March 1999 | |
AAMD - Amended Accounts | 21 December 1998 | |
AAMD - Amended Accounts | 21 December 1998 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 17 March 1998 | |
287 - Change in situation or address of Registered Office | 15 December 1997 | |
AA - Annual Accounts | 15 December 1997 | |
363s - Annual Return | 18 March 1997 | |
AA - Annual Accounts | 07 January 1997 | |
363s - Annual Return | 06 March 1996 | |
395 - Particulars of a mortgage or charge | 23 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1995 | |
RESOLUTIONS - N/A | 24 May 1995 | |
RESOLUTIONS - N/A | 24 May 1995 | |
RESOLUTIONS - N/A | 24 May 1995 | |
MEM/ARTS - N/A | 24 May 1995 | |
287 - Change in situation or address of Registered Office | 24 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 May 1995 | |
288 - N/A | 16 March 1995 | |
NEWINC - New incorporation documents | 07 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 July 2001 | Outstanding |
N/A |
Mortgage debenture | 23 March 1999 | Outstanding |
N/A |
Mortgage debenture | 16 August 1995 | Outstanding |
N/A |