THOMAS TABBERNER & CO.LIMITED

Company Documents

DateDescription
17/05/1917 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2019:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/03/2018:LIQ. CASE NO.1

View Document

28/03/1728 March 2017 DECLARATION OF SOLVENCY

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM CALCOT PEAK NORTHLEACH CHELTENHAM GL54 3QB

View Document

17/03/1717 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

17/03/1717 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1723 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/09/1315 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ALEXANDRA PEARSON / 14/09/2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM CALCOT PEAK NORTHLEACH CHELTENHAM GL54 3QB UNITED KINGDOM

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM MANOR FARM BARN CULKERTON TETBURY GLOUCESTERSHIRE GL8 8SS

View Document

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/09/1122 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA LOUISE VALENTINE / 28/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH ALEXANDRA PEARSON / 28/08/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

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

View Document

10/09/0810 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM C/O CLB COOPERS CENTURY HOUSE 11 ST PETER'S SQUARE MANCHESTER M2 3DN

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/09/0219 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BUSINESS & TECHNOLOGY CENTRE GREEN LANE PATRICROFT ECCLES MANCHESTER M30 0RJ

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: VAUXHALL WORKS VAUXHALL STREET COLLYHURST ROAD MANCHESTER M10 7RZ

View Document

29/10/9729 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/06/943 June 1994 POS SECT 164 29/04/94

View Document

26/05/9426 May 1994 NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 £ IC 17398/13023 29/04/94 £ SR 4375@1=4375

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

17/09/9117 September 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 £ IC 35000/17398 £ SR 17602@1=17602

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW SECRETARY APPOINTED

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

13/12/8613 December 1986 ANNUAL RETURN MADE UP TO 23/11/86

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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