JOHN THORBURN & SONS - History of Changes


DateDescription
2024-04-08 delete sic_code 43999 - Other specialised construction activities n.e.c.
2024-04-08 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2024-04-08 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2024-04-08 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-08 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-09-07 delete address STATION WORKS STATION ROAD DUNS BERWICKSHIRE TD11 3EJ
2023-09-07 insert address UNIT 1 DUNS INDUSTRIAL ESTATE DUNS BERWICKSHIRE UNITED KINGDOM TD11 3HS
2023-09-07 update registered_address
2023-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM STATION WORKS STATION ROAD DUNS BERWICKSHIRE TD11 3EJ
2023-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EWART THORBURN / 30/05/2023
2023-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN ROBERT THORBURN / 30/05/2023
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-09-08 update num_mort_charges 1 => 2
2022-09-08 update num_mort_outstanding 1 => 2
2022-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1373080002
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1373080001
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EWART THORBURN / 15/06/2022
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWEN CHRISTINA THORBURN / 15/06/2022
2022-06-04 update website_status OK => Unavailable
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-02-17 update statutory_documents DIRECTOR APPOINTED MRS GWEN CHRISTINA THORBURN
2022-02-16 update statutory_documents DIRECTOR APPOINTED MRS AYNSLEY ANN THORBURN
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 5 => 11
2021-12-07 update accounts_next_due_date 2022-02-28 => 2022-08-31
2021-11-24 update statutory_documents CURREXT FROM 31/05/2021 TO 30/11/2021
2021-10-07 insert company_previous_name JOHN THORBURN & SONS LTD
2021-10-07 update name JOHN THORBURN & SONS LTD => THORBURN GROUP LIMITED
2021-09-30 update statutory_documents COMPANY NAME CHANGED JOHN THORBURN & SONS LTD CERTIFICATE ISSUED ON 30/09/21
2021-09-17 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN DOUGLAS MORRIS
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-06-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORBURN HOLDINGS LIMITED
2021-06-08 update statutory_documents CESSATION OF ALISTAIR EWART THORBURN AS A PSC
2021-06-08 update statutory_documents CESSATION OF DEBORAH THORBURN AS A PSC
2021-06-08 update statutory_documents CESSATION OF GWEN CHRISTINA THORBURN AS A PSC
2021-06-08 update statutory_documents CESSATION OF JOHN STEEL THORBURN AS A PSC
2021-06-08 update statutory_documents CESSATION OF SALLY-ANNE THORBURN AS A PSC
2021-06-08 update statutory_documents CESSATION OF WILLIAM STUART THORBURN AS A PSC
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORBURN
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY THORBURN
2021-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM THORBURN
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EWART THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR EWART THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEEL THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ISOBEL BARBARA THORBURN / 07/06/2021
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ISOBEL BARBARA THORBURN / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR EWART THORBURN / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEEL THORBURN / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GWEN CHRISTINA THORBURN / 07/06/2021
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-03-07 insert company_previous_name JOHN THORBURN & SONS (CONSTRUCTION) LTD.
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-07 update name JOHN THORBURN & SONS (CONSTRUCTION) LTD. => JOHN THORBURN & SONS LTD
2020-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2020-02-11 update statutory_documents COMPANY NAME CHANGED JOHN THORBURN & SONS (CONSTRUCTION) LTD. CERTIFICATE ISSUED ON 11/02/20
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2018-08-18 insert general_emails en..@jthorburn.co.uk
2018-08-18 delete fax 01361 883637
2018-08-18 insert address Station Road Duns TD11 3EJ
2018-08-18 insert email en..@jthorburn.co.uk
2018-08-18 update primary_contact null => Station Road Duns TD11 3EJ
2018-08-18 update robots_txt_status www.jthorburn.co.uk: 404 => 200
2018-06-18 delete source_ip 78.129.152.194
2018-06-18 insert source_ip 5.77.63.108
2018-06-18 update robots_txt_status www.jthorburn.co.uk: 200 => 404
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2017-04-26 update account_category MEDIUM => FULL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GWA COSEC LTD / 14/02/2017
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN ROBERT THORBURN / 21/09/2016
2016-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN ROBERT THORBURN / 21/09/2016
2016-05-13 update account_category FULL => MEDIUM
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-01 update statutory_documents 23/03/16 FULL LIST
2016-03-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-24 update statutory_documents 23/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-08 delete source_ip 89.145.88.102
2015-02-08 insert source_ip 78.129.152.194
2015-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2015-01-10 delete source_ip 89.145.88.60
2015-01-10 insert source_ip 89.145.88.102
2014-11-13 update statutory_documents CORPORATE SECRETARY APPOINTED GWA COSEC LTD
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM THORBURN
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-02 update statutory_documents 23/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete address Station Works, Duns, Berwickshire, TD11 3EJ
2013-09-27 delete index_pages_linkeddomain bcentral.com
2013-09-27 update primary_contact Station Works, Duns, Berwickshire, TD11 3EJ => null
2013-09-27 update robots_txt_status www.jthorburn.co.uk: 404 => 200
2013-08-28 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update account_category SMALL => FULL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-25 update statutory_documents 23/03/13 FULL LIST
2012-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-04-30 update statutory_documents DIRECTOR APPOINTED MR EUAN ROBERT THORBURN
2012-04-30 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT THORBURN
2012-04-23 update statutory_documents 23/03/12 FULL LIST
2011-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-04-06 update statutory_documents 23/03/11 FULL LIST
2011-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-07 update statutory_documents 23/03/10 FULL LIST
2009-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-03 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-02 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-04-02 update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-03-16 update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-16 update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-15 update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-27 update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-12 update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-03-31 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-04-01 update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-03-26 update statutory_documents RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-06 update statutory_documents RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1997-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-10 update statutory_documents RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS
1996-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-28 update statutory_documents RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS
1995-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-28 update statutory_documents RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS
1994-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-04 update statutory_documents RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
1992-04-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-03-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-31 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION