Advanced company searchLink opens in new window

THETFORD UK

Company number FC022143

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)
28 Jun 2004 BR5 BR005235 address change 23/06/04 4 royal mint court london EC3N 4HJ
22 Jun 2004 AA Full accounts made up to 31 December 2002
04 Feb 2004 BR4 Dir change in partic 09/01/04 short robert william
22 Oct 2003 BR4 Dir change in partic 26/07/03 bradley nigel
02 Jul 2003 BR4 Dir change in partic 10/06/03 rigby jonathan david
09 May 2003 BR4 Dir resigned 04/04/03 walker jonathan clemson
09 May 2003 BR4 Dir appointed 07/04/03 rigby jonathan david london EC1M
07 Apr 2003 BR2 Altn constitutional doc 111202
11 Mar 2003 BR4 Dir change in partic 20/02/03 bradley nigel charles
13 Feb 2003 BR5 BR005235 address change 10/02/03 4TH floor 35 newbridge street blackfriars london EC4V 6BW
09 Jan 2003 BR2 Altn constitutional doc 111202
09 Jan 2003 BR4 Dir resigned 31/12/02 bonsall margaret ruth
09 Jan 2003 BR4 Dir appointed 31/12/02 short robert william twickenham TW1 3PA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 31/12/02 short robert william twickenham TW1 3PA
13 Sep 2002 BR4 Dir resigned 16/08/02 watts julian
13 Sep 2002 BR4 Dir appointed 16/08/02 bonsall margaret horton priory kent
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 16/08/02 bonsall margaret horton priory kent
27 Mar 2002 AA Full accounts made up to 31 December 2000
14 Feb 2001 AA Full accounts made up to 31 December 1999
06 Feb 2001 BR4 Dir resigned 01/02/01 dominic clive jones
06 Feb 2001 BR4 Dir appointed 01/02/01 jonathan clemson walker london EC1R 0ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/01 jonathan clemson walker london EC1R 0ER
06 Feb 2001 BR4 Sec resigned 01/02/01 miguel de miguel
06 Feb 2001 BR4 Dir appointed 01/02/01 nigel charles bradley 53 churchfields norfolk
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 01/02/01 nigel charles bradley 53 churchfields norfolk
22 May 2000 BR5 BR005235 address change 15/03/00 4TH floor 12 stanhope gate london W1Y 5LB
19 Jan 2000 694(4)(a) Name changed thetford LIMITED
05 Jan 2000 BR1-PAR BR005235 pa appointed mourant & co capital trustees li mited 12 stanhope gate london W1Y 5LB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005235 pa appointed mourant & co capital trustees li mited 12 stanhope gate london W1Y 5LB
16 Nov 1999 BR1-PAR BR005235 pr appointed dominic clive jones 19 bovingdon road london SW6 2AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR005235 pr appointed dominic clive jones 19 bovingdon road london SW6 2AP