THOMAS CORD LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/08/1318 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
SACKVILLE COURT NEWTONS HILL
HARTFIELD
EAST SUSSEX
TN7 4DH
ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS. PATRICIA ANN BLUNDELL / 01/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHNATHAN BLUNDELL / 01/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PATRICIA ANN BLUNDELL / 01/06/2011

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM PEAR TREE HOUSE MATTHEWS LANE HADLOW TONBRIDGE KENT TN11 0JG

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 UNIT G6 BARN OAST WOODFALLS INDUSTRIAL ESTATE LADDINGFORD, MAIDSTONE KENT ME18 6DA

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: G OFFICE CHANGED 15/08/00 1 MILLFIELD LANE TADWORTH SURREY KT20 6RP

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: G OFFICE CHANGED 07/07/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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