Founded in 1990, Thornton & Davies Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lagesse, Peter Henri, Morris, Robert John for Thornton & Davies Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Robert John | N/A | 21 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAGESSE, Peter Henri | N/A | 18 October 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 09 July 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 03 October 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 05 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 04 October 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 14 September 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH04 - Change of particulars for corporate secretary | 12 October 2010 | |
CH04 - Change of particulars for corporate secretary | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
AA - Annual Accounts | 21 November 2009 | |
AR01 - Annual Return | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 14 September 2007 | |
AA - Annual Accounts | 22 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2006 | |
363a - Annual Return | 04 October 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
RESOLUTIONS - N/A | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2006 | |
123 - Notice of increase in nominal capital | 27 July 2006 | |
MEM/ARTS - N/A | 10 May 2006 | |
CERTNM - Change of name certificate | 05 May 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2005 | |
287 - Change in situation or address of Registered Office | 14 September 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 31 October 2004 | |
287 - Change in situation or address of Registered Office | 11 October 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 25 January 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 31 January 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 10 December 1997 | |
363s - Annual Return | 03 October 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 04 December 1996 | |
288a - Notice of appointment of directors or secretaries | 04 December 1996 | |
AA - Annual Accounts | 12 February 1996 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 26 January 1995 | |
363s - Annual Return | 03 October 1994 | |
AA - Annual Accounts | 16 February 1994 | |
363s - Annual Return | 04 November 1993 | |
CERTNM - Change of name certificate | 30 September 1993 | |
AA - Annual Accounts | 03 February 1993 | |
287 - Change in situation or address of Registered Office | 18 November 1992 | |
363s - Annual Return | 06 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1992 | |
363b - Annual Return | 06 November 1991 | |
395 - Particulars of a mortgage or charge | 04 October 1991 | |
MEM/ARTS - N/A | 11 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 April 1991 | |
288 - N/A | 06 April 1991 | |
288 - N/A | 06 April 1991 | |
RESOLUTIONS - N/A | 03 April 1991 | |
287 - Change in situation or address of Registered Office | 27 March 1991 | |
CERTNM - Change of name certificate | 26 March 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
NEWINC - New incorporation documents | 01 October 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 May 2010 | Outstanding |
N/A |
Mortgage debenture | 27 September 1991 | Fully Satisfied |
N/A |