THOMAS WETHERED & SONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-03

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/11/216 November 2021 Accounts for a dormant company made up to 2021-02-25

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

06/02/126 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ADOPT ARTICLES 14/01/2010

View Document

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
BEDFORDSHIRE LU1 3BG

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
25TH FLOOR CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HX

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
LU1 3BG

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RE TRUST DEEDS 06/12/96

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM:
BREWERY
CHISWELL STREET
LONDON
EC1Y 4SD

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

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
THE BREWERY
MARLOW
BUCKS
SL7 1AL

View Document

14/05/9314 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 ALTER MEM AND ARTS 04/12/90

View Document

05/12/905 December 1990 ADOPT MEM AND ARTS 30/11/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 S80A, 252, 366A, 369(4) 31/07/90

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

25/04/9025 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

18/11/8818 November 1988 EXEMPTION FROM APPOINTING AUDITORS 010988

View Document

17/10/8817 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/888 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8717 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 28/08/86 FULL LIST

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 01/03/86

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