THOBURN AND CHAPMAN LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA THOBURN

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/114 May 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANE THOBURN / 09/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WOOD THOBURN / 09/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 14 BARRINGTON STREET SOUTH SHIELDS PE33 1AJ UNITED KINGDOM

View Document

23/02/1123 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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