THOMAS & BERRIMAN LIMITED

Company Documents

DateDescription
28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERRIMAN / 23/05/2017

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/08/1520 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG FLEMING / 02/03/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG FLEMING / 15/07/2012

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/08/1112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1016 August 2010 22/07/10 STATEMENT OF CAPITAL GBP 3

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THOMAS / 01/01/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM, 19 NORTH BAR WITHIN, BEVERLEY, EAST HUMBERSIDE, HU17 7DB

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CRAIG FLEMING / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BERRIMAN / 01/01/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS / 01/01/2010

View Document

03/08/103 August 2010 CONSOLIDATION 21/07/10

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company