About

Registered Number: 05043978
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Suite 10 Pure Offices, 4100 Park Approach Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Established in 2004, Thorne Demolition Ltd are based in Leeds, it's status is listed as "Active". Mellor, Alexander Michael is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELLOR, Alexander Michael 25 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 03 November 2010
TM01 - Termination of appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AP03 - Appointment of secretary 21 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
225 - Change of Accounting Reference Date 03 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.