THOMAS TAPLING & CO. LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Registered office address changed from 21 Southmoor Road Oxford OX2 6RF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2023-06-06

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2022-03-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

16/06/2116 June 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / LADY GLORIA FRAMANTLE / 31/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 21 OBSERVATORY STREET OXFORD OX2 6EW

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ELIZABETH CECILIA JANE FREMANTLE / 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALGRAVE FREMANTLE / 03/01/2017

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DUNBAR SEDDON / 01/07/2014

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALGRAVE FREMANTLE / 01/07/2014

View Document

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 77 LAWN ROAD LONDON NW3 2XB

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ELIZABETH CECILIA JANE FREMANTLE / 09/08/2012

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 65 HAZLEWELL ROAD LONDON SW15 6UT

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR JOHN DUNBAR SEDDON

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN HALFORD BROOKS / 30/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ELIZABETH CECILIA JANE FREMANTLE / 30/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WALGRAVE FREMANTLE / 30/07/2010

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/0413 April 2004 £ IC 202200/185563 30/03/04 £ SR 16637@1=16637

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 30/07/03; NO CHANGE OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/07/01; CHANGE OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; CHANGE OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/07/98; CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 £ IC 208360/202200 24/10/97 £ SR 6160@1=6160

View Document

12/11/9712 November 1997 6160 @ £8.00 24/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 30/07/97; CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 £ IC 221540/208360 01/08/96 £ SR 13180@1=13180

View Document

03/09/963 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9622 August 1996 ALTER MEM AND ARTS 01/08/96

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 30/07/95; CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 Full accounts made up to 1994-03-31

View Document

11/08/9411 August 1994 RETURN MADE UP TO 30/07/94; CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/05/9420 May 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 Full accounts made up to 1993-03-31

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/07/92; CHANGE OF MEMBERS

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 Full accounts made up to 1992-03-31

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: 7-15 LANSDOWNE ROAD CROYDON CR9 2PL

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 Full accounts made up to 1991-03-31

View Document

30/09/9130 September 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ALTER MEM AND ARTS 16/07/90

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/11/8815 November 1988 Full accounts made up to 1988-03-31

View Document

15/11/8815 November 1988 RETURN MADE UP TO 02/08/88; CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/12/865 December 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986

View Document

10/11/8310 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

21/06/8221 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

13/01/8213 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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