THAMES UNION LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

07/07/217 July 2021 Cessation of The Estate of John Maurice Clifford Horder as a person with significant control on 2020-08-02

View Document

06/07/216 July 2021 Notification of William Hanwell Limited as a person with significant control on 2020-08-02

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CESSATION OF SYLVIA PATRICIA HORDER AS A PSC

View Document

19/09/1819 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

12/08/1712 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY SYLVIA HORDER

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVIA HORDER

View Document

06/06/176 June 2017 SECRETARY APPOINTED JOHN MAURICE CLIFFORD HORDER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED PROFESSOR JEREMY CHRISTIAN NICHOLAS HORDER

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA PATRICIA HORDER / 15/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAURICE CLIFFORD HORDER / 15/12/2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 9 NELSON ST SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/982 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

16/12/9416 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9324 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/927 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/11/8712 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/8617 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8623 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 10/06/86; 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