SRP NEW THAMES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/01/2024 January 2020 REDUCE ISSUED CAPITAL 21/01/2020

View Document

24/01/2024 January 2020 SOLVENCY STATEMENT DATED 21/01/20

View Document

24/01/2024 January 2020 STATEMENT BY DIRECTORS

View Document

24/01/2024 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 1.00

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE

View Document

14/11/1814 November 2018 SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE STEELE

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEVERLEY HICKS / 25/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS ANNE STEELE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT ROSSER / 31/08/2011

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSSER

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MATTHEW PAUL JOWETT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED CHRISTOPHER ROBERT ROSSER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK FAURE WALKER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PREVSHO FROM 28/02/2009 TO 30/04/2008

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

03/10/083 October 2008 AUDITOR'S RESIGNATION

View Document

07/07/087 July 2008 PREVSHO FROM 31/12/2008 TO 29/02/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID SCUDDER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR SEPPO PARVI

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JUSSI NOPONEN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED WILLIAM MARK FAURE WALKER

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED CAROLYN TRACY CATTERMOLE

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED M-REAL NEW THAMES LIMITED CERTIFICATE ISSUED ON 14/03/08

View Document

13/03/0813 March 2008 SECRETARY APPOINTED ANNE STEELE

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED ANTHONY DAVID THORNE

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM SITTINGBOURNE KENT ME10 3ET

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 SECTION 394

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED NEW THAMES PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 AUDITOR'S RESIGNATION

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 03/03/99

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 03/03/99

View Document

22/03/9922 March 1999 £ NC 35000000/95000000 03/03/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 AUDITOR'S RESIGNATION

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 REGISTERED OFFICE CHANGED ON 06/02/96 FROM: UK PAPER HOUSE KEMSLEY SITTINGBOURNE KENT ME10 2SG

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/11/949 November 1994 Full accounts made up to 1994-06-30

View Document

14/07/9414 July 1994 RE SECTION 80 30/06/94

View Document

14/07/9414 July 1994 £ NC 1250000/35000000 30/06/94

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 ALTER MEM AND ARTS 30/06/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994

View Document

20/10/9320 October 1993 Full accounts made up to 1993-06-30

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992

View Document

09/12/919 December 1991 COMPANY NAME CHANGED UK PAPER (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

05/12/915 December 1991 S386 DISP APP AUDS 28/11/91

View Document

08/11/918 November 1991 Full accounts made up to 1991-06-30

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/10/901 October 1990 Full accounts made up to 1990-06-30

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 Full accounts made up to 1989-12-31

View Document

12/03/9012 March 1990

View Document

12/03/9012 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9026 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

06/12/896 December 1989

View Document

06/12/896 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/892 August 1989

View Document

02/08/892 August 1989 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989

View Document

21/03/8921 March 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/08/8822 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: KEMSLEY MILL SITTINGBOURNE KENT

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED U.K. PAPER (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

11/01/8811 January 1988 COMPANY NAME CHANGED BOWATERS UNITED KINGDOM PAPER CO MPANY LIMITED CERTIFICATE ISSUED ON 11/01/88

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/11/867 November 1986 MEMORANDUM OF ASSOCIATION

View Document

07/11/867 November 1986 GAZETTABLE DOCUMENT

View Document

03/10/863 October 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: BOWESTER HOUSE KNIGHTSBRIDGE LONDON SW1

View Document

17/09/8617 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8615 August 1986 Full accounts made up to 1985-12-31

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8211 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/10/8113 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

19/01/5519 January 1955 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