Download leads from Nexok and grow your business. Find out more

Thornhvac Limited

Documents

Total Documents166
Total Pages854

Filing History

10 November 2023Confirmation statement made on 8 November 2023 with updates
17 October 2023Director's details changed for Mr Alan James Thornhill on 1 June 2023
17 October 2023Change of details for Mrs Helen Mary Thornhill as a person with significant control on 1 June 2023
17 October 2023Secretary's details changed for Mrs Helen Mary Thornhill on 1 June 2023
17 October 2023Director's details changed for Mrs Helen Mary Thornhill on 1 June 2023
17 October 2023Change of details for Mr Alan James Thornhill as a person with significant control on 1 June 2023
19 June 2023Micro company accounts made up to 30 April 2023
2 June 2023Registered office address changed from Thornhvac Limited, Unit 4, Carrwood Park, Swillington Common Farm, Selby Road Swillington Common Leeds LS15 4LG England to Unit 4 Carrwood Park Selby Road Leeds LS15 4LG on 2 June 2023
16 November 2022Confirmation statement made on 8 November 2022 with no updates
6 July 2022Micro company accounts made up to 30 April 2022
8 November 2021Confirmation statement made on 8 November 2021 with no updates
1 July 2021Micro company accounts made up to 30 April 2021
30 November 2020Confirmation statement made on 8 November 2020 with updates
30 November 2020Director's details changed for Mr Jason Gerrard Thornhill on 27 November 2020
30 November 2020Change of details for Mr Jason Gerrard Thornhill as a person with significant control on 27 November 2020
18 June 2020Micro company accounts made up to 30 April 2020
12 November 2019Confirmation statement made on 8 November 2019 with updates
31 July 2019Micro company accounts made up to 30 April 2019
9 November 2018Confirmation statement made on 8 November 2018 with updates
6 July 2018Micro company accounts made up to 30 April 2018
16 November 2017Confirmation statement made on 8 November 2017 with updates
16 November 2017Confirmation statement made on 8 November 2017 with updates
1 August 2017Micro company accounts made up to 30 April 2017
1 August 2017Micro company accounts made up to 30 April 2017
9 November 2016Confirmation statement made on 8 November 2016 with updates
9 November 2016Confirmation statement made on 8 November 2016 with updates
8 November 2016Director's details changed for Mrs Helen Mary Thornhill on 8 November 2016
8 November 2016Director's details changed for Mrs Helen Mary Thornhill on 8 November 2016
4 November 2016Confirmation statement made on 27 October 2016 with updates
4 November 2016Confirmation statement made on 27 October 2016 with updates
4 November 2016Director's details changed for Mr Jason Thornhill on 4 November 2016
4 November 2016Director's details changed for Mr Jason Thornhill on 4 November 2016
1 July 2016Total exemption small company accounts made up to 30 April 2016
1 July 2016Total exemption small company accounts made up to 30 April 2016
7 December 2015Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to Thornhvac Limited, Unit 4, Carrwood Park, Swillington Common Farm, Selby Road Swillington Common Leeds LS15 4LG on 7 December 2015
7 December 2015Registered office address changed from 32 Eldon Road Beeston Nottingham NG9 6DZ to Thornhvac Limited, Unit 4, Carrwood Park, Swillington Common Farm, Selby Road Swillington Common Leeds LS15 4LG on 7 December 2015
3 November 2015Registered office address changed from 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ to 32 Eldon Road Beeston Nottingham NG9 6DZ on 3 November 2015
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40,000
3 November 2015Registered office address changed from 32 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ to 32 Eldon Road Beeston Nottingham NG9 6DZ on 3 November 2015
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 40,000
5 August 2015Total exemption small company accounts made up to 30 April 2015
5 August 2015Total exemption small company accounts made up to 30 April 2015
28 April 2015Statement of company's objects
28 April 2015Particulars of variation of rights attached to shares
28 April 2015Statement of company's objects
28 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
28 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 April 2015Particulars of variation of rights attached to shares
28 April 2015Change of share class name or designation
28 April 2015Change of share class name or designation
19 November 2014Total exemption small company accounts made up to 30 April 2014
19 November 2014Total exemption small company accounts made up to 30 April 2014
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 40,000
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 40,000
15 January 2014Total exemption small company accounts made up to 30 April 2013
15 January 2014Total exemption small company accounts made up to 30 April 2013
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40,000
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 40,000
2 April 2013Registered office address changed from Suite V6-Boc the Howitt Building Lenton Boulevard Nottingham NG7 2BY on 2 April 2013
2 April 2013Registered office address changed from Suite V6-Boc the Howitt Building Lenton Boulevard Nottingham NG7 2BY on 2 April 2013
2 April 2013Registered office address changed from Suite V6-Boc the Howitt Building Lenton Boulevard Nottingham NG7 2BY on 2 April 2013
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
1 August 2012Total exemption small company accounts made up to 30 April 2012
1 August 2012Total exemption small company accounts made up to 30 April 2012
1 November 2011Director's details changed for Alan James Thornhill on 1 October 2011
1 November 2011Director's details changed for Alan James Thornhill on 1 October 2011
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
1 November 2011Director's details changed for Helen Mary Thornhill on 1 October 2011
1 November 2011Director's details changed for Helen Mary Thornhill on 1 October 2011
1 November 2011Director's details changed for Mr Jason Thornhill on 1 October 2011
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
1 November 2011Director's details changed for Alan James Thornhill on 1 October 2011
1 November 2011Director's details changed for Helen Mary Thornhill on 1 October 2011
1 November 2011Director's details changed for Mr Jason Thornhill on 1 October 2011
1 November 2011Director's details changed for Mr Jason Thornhill on 1 October 2011
18 August 2011Total exemption small company accounts made up to 30 April 2011
18 August 2011Total exemption small company accounts made up to 30 April 2011
17 November 2010Total exemption small company accounts made up to 30 April 2010
17 November 2010Total exemption small company accounts made up to 30 April 2010
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders
27 September 2010Company name changed j & h thornhill company LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
27 September 2010Company name changed j & h thornhill company LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
27 September 2010Change of name notice
27 September 2010Change of name notice
3 February 2010Total exemption small company accounts made up to 30 April 2009
3 February 2010Total exemption small company accounts made up to 30 April 2009
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders
28 October 2008Return made up to 27/10/08; full list of members
28 October 2008Return made up to 27/10/08; full list of members
24 October 2008Director and secretary's change of particulars / helen thornhill / 24/10/2008
24 October 2008Director's change of particulars / alan thornhill / 24/10/2008
24 October 2008Director's change of particulars / alan thornhill / 24/10/2008
24 October 2008Director and secretary's change of particulars / helen thornhill / 24/10/2008
23 October 2008Director's change of particulars / jason thornhill / 23/10/2008
23 October 2008Director's change of particulars / jason thornhill / 23/10/2008
29 September 2008Total exemption full accounts made up to 30 April 2008
29 September 2008Total exemption full accounts made up to 30 April 2008
18 September 2008Director appointed mr jason thornhill
18 September 2008Director appointed mr jason thornhill
7 November 2007Total exemption full accounts made up to 30 April 2007
7 November 2007Total exemption full accounts made up to 30 April 2007
29 October 2007Return made up to 27/10/07; no change of members
29 October 2007Return made up to 27/10/07; no change of members
4 January 2007Total exemption full accounts made up to 30 April 2006
4 January 2007Total exemption full accounts made up to 30 April 2006
27 October 2006Return made up to 27/10/06; no change of members
27 October 2006Return made up to 27/10/06; no change of members
27 February 2006Total exemption full accounts made up to 30 April 2005
27 February 2006Total exemption full accounts made up to 30 April 2005
5 December 2005Return made up to 27/10/05; full list of members
5 December 2005Return made up to 27/10/05; full list of members
24 November 2004Return made up to 16/11/04; full list of members
24 November 2004Return made up to 16/11/04; full list of members
17 August 2004Total exemption full accounts made up to 30 April 2004
17 August 2004Total exemption full accounts made up to 30 April 2004
9 December 2003Return made up to 16/11/03; full list of members
9 December 2003Return made up to 16/11/03; full list of members
24 October 2003Total exemption full accounts made up to 30 April 2003
24 October 2003Total exemption full accounts made up to 30 April 2003
21 March 2003Return made up to 16/11/02; full list of members
21 March 2003Return made up to 16/11/02; full list of members
9 December 2002Total exemption full accounts made up to 30 April 2002
9 December 2002Total exemption full accounts made up to 30 April 2002
27 February 2002Total exemption full accounts made up to 30 April 2001
27 February 2002Total exemption full accounts made up to 30 April 2001
10 December 2001Return made up to 16/11/01; full list of members
10 December 2001Return made up to 16/11/01; full list of members
1 March 2001Full accounts made up to 30 April 2000
1 March 2001Full accounts made up to 30 April 2000
4 December 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 December 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2000Full accounts made up to 30 April 1999
31 January 2000Full accounts made up to 30 April 1999
18 January 2000Return made up to 16/11/99; full list of members
18 January 2000Return made up to 16/11/99; full list of members
5 March 1999Full accounts made up to 30 April 1998
5 March 1999Full accounts made up to 30 April 1998
25 February 1999Ad 31/12/98--------- £ si 39998@1=39998 £ ic 2/40000
25 February 1999Ad 31/12/98--------- £ si 39998@1=39998 £ ic 2/40000
17 November 1998Secretary's particulars changed;director's particulars changed
17 November 1998Director's particulars changed
17 November 1998Return made up to 16/11/98; no change of members
17 November 1998Secretary's particulars changed;director's particulars changed
17 November 1998Return made up to 16/11/98; no change of members
17 November 1998Director's particulars changed
25 February 1998Full accounts made up to 30 April 1997
25 February 1998Full accounts made up to 30 April 1997
28 January 1998Return made up to 16/11/97; full list of members
28 January 1998Registered office changed on 28/01/98 from: 21 cavendish crescent south the park nottingham NG7 1ED
28 January 1998Registered office changed on 28/01/98 from: 21 cavendish crescent south the park nottingham NG7 1ED
28 January 1998Return made up to 16/11/97; full list of members
26 March 1997Full accounts made up to 31 March 1996
26 March 1997Full accounts made up to 31 March 1996
14 March 1997Accounting reference date extended from 31/03/97 to 30/04/97
14 March 1997Accounting reference date extended from 31/03/97 to 30/04/97
12 December 1996Return made up to 16/11/96; no change of members
12 December 1996Return made up to 16/11/96; no change of members
24 November 1995Return made up to 16/11/95; no change of members
24 November 1995Return made up to 16/11/95; no change of members
14 September 1995Full accounts made up to 31 March 1995
14 September 1995Full accounts made up to 31 March 1995
16 November 1993Incorporation
16 November 1993Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed