TOM CHAMBERS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2024-07-31 to 2024-06-30

View Document

21/11/2421 November 2024 Appointment of Mrs Sarah Jane Field as a director on 2024-11-05

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Cessation of Richard James Medley as a person with significant control on 2024-06-10

View Document

26/06/2426 June 2024 Cessation of Stephen Alan Medley as a person with significant control on 2024-06-10

View Document

20/06/2420 June 2024 Notification of Rsv Group Limited as a person with significant control on 2024-06-10

View Document

30/05/2430 May 2024 Termination of appointment of Christopher Robinson as a director on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Christopher Robinson as a secretary on 2024-05-30

View Document

24/04/2424 April 2024 Accounts for a medium company made up to 2023-07-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Director's details changed for Mr Stephen Alan Medley on 2022-04-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/01/229 January 2022 Full accounts made up to 2021-07-31

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR STEPHEN MILLINGTON

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER ROBINSON

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013368020006

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013368020008

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013368020009

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013368020008

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013368020007

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAINES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013368020006

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLAIRE MEDLEY / 01/08/2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GAINES

View Document

17/08/1517 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document

16/08/1416 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

27/08/1327 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ALAN MEDLEY / 18/07/2012

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN MEDLEY / 18/07/2012

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MEDLEY / 18/07/2012

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLAIRE MEDLEY / 01/10/2009

View Document

03/05/133 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

06/09/126 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/115 September 2011 20/07/11 NO CHANGES

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CLAIRE INNES / 13/12/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: THE CROSS ELLAND WEST YORKS HX5 0BJ

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS; AMEND

View Document

09/08/009 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/12/987 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/965 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: UNIT 3A CARLINGHOW MILLS 501 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8LN

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/07

View Document

24/03/9524 March 1995 SECRETARY'S PARTICULARS CHANGED

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

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

31/07/9131 July 1991

View Document

29/08/9029 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

05/09/895 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 26 THORESBY DRIVE GOMERSAL CLECKHEATON WEST YORKS BD19 4RL

View Document

09/09/889 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/09/8715 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

04/09/864 September 1986

View Document

04/09/864 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

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