Advanced company searchLink opens in new window

THOMSON & TAYLOR (BROOKLANDS) LIMITED

Company number 01121388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 1998 AA Full accounts made up to 31 January 1998
28 Nov 1997 AA Full accounts made up to 31 January 1997
17 Jun 1997 363s Return made up to 11/06/97; no change of members
27 Oct 1996 AA Full accounts made up to 31 January 1996
18 Sep 1996 403a Declaration of satisfaction of mortgage/charge
18 Jul 1996 363s Return made up to 11/06/96; full list of members
05 Dec 1995 288 Director resigned;new director appointed
11 Jul 1995 AA Full accounts made up to 31 January 1995
11 Jul 1995 363s Return made up to 11/06/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Aug 1994 AA Full accounts made up to 31 January 1994
15 Jul 1994 363s Return made up to 11/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/06/94; no change of members
26 May 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Dec 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Jul 1993 AA Full accounts made up to 31 January 1993
21 Jul 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Jul 1993 363s Return made up to 11/06/93; full list of members
  • 363(287) ‐ Registered office changed on 21/07/93
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/06/93; full list of members
27 Apr 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
12 Feb 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Jul 1992 363s Return made up to 11/06/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/06/92; no change of members
04 Jul 1992 AA Full accounts made up to 31 January 1992
06 Feb 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 Jan 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge