THORNE PLANT LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 insert company_previous_name A. MELLOR (EXCAVATIONS) LIMITED
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-07 update name A. MELLOR (EXCAVATIONS) LIMITED => THORNE PLANT LIMITED
2020-01-21 update statutory_documents COMPANY NAME CHANGED A. MELLOR (EXCAVATIONS) LIMITED CERTIFICATE ISSUED ON 21/01/20
2020-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEX MELLOR / 31/10/2012
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAEL MELLOR / 31/10/2012
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-24 update statutory_documents 20/09/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2014-10-07 delete address 4 CHALY FIELDS BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6BE
2014-10-07 insert address 4 CHALY FIELDS BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-26 update statutory_documents 20/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2013-11-07 delete address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE ENGLAND LS15 8GB
2013-11-07 insert address 4 CHALY FIELDS BOSTON SPA WETHERBY WEST YORKSHIRE ENGLAND LS23 6BE
2013-11-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2013 FROM SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB ENGLAND
2013-09-26 update statutory_documents 20/09/13 FULL LIST
2013-09-06 delete address 4325 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE UNITED KINGDOM LS15 8GB
2013-09-06 insert address SUITE 10 PURE OFFICES 4100 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE ENGLAND LS15 8GB
2013-09-06 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-09-06 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-06 update registered_address
2013-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 4325 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB UNITED KINGDOM
2013-06-22 delete sic_code 4511 - Demolition buildings; earth moving
2013-06-22 insert sic_code 43120 - Site preparation
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2012-09-20 update statutory_documents 20/09/12 FULL LIST
2012-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2011-09-22 update statutory_documents 20/09/11 FULL LIST
2011-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2010-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 23 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ
2010-09-29 update statutory_documents 20/09/10 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-09-15 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/05/2010
2010-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES
2010-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2010 FROM HILLTOP HOUSE SPOFFORTH HILL WETHERBY LS22 6SJ ENGLAND
2010-04-01 update statutory_documents DIRECTOR APPOINTED ALEX MELLOR
2010-04-01 update statutory_documents SECRETARY APPOINTED ALEX MELLOR
2009-11-24 update statutory_documents COMPANY NAME CHANGED MELLOR (EXCAVATIONS) LIMITED CERTIFICATE ISSUED ON 24/11/09
2009-11-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION