Advanced company searchLink opens in new window

THOMAS TAPLING & CO. LIMITED

Company number 00265401

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)
05 Jun 2017 AA Accounts for a small company made up to 31 March 2017
07 Jan 2017 CH01 Director's details changed for Edward Walgrave Fremantle on 3 January 2017
13 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
03 Jun 2016 AA Full accounts made up to 31 March 2016
12 Apr 2016 TM01 Termination of appointment of Andrew Charles Hamilton as a director on 15 October 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 185,563
27 Aug 2015 CH01 Director's details changed for Edward Walgrave Fremantle on 1 July 2014
27 Aug 2015 CH03 Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014
15 Jul 2015 AA Full accounts made up to 31 March 2015
18 May 2015 AD01 Registered office address changed from 77 Lawn Road London NW3 2XB to 21 Observatory Street Oxford OX2 6EW on 18 May 2015
04 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 185,563
25 Sep 2013 AA Full accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 185,563
07 Sep 2012 AA Full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012
09 Aug 2012 TM02 Termination of appointment of Andrew Hamilton as a secretary
12 Aug 2011 AA Full accounts made up to 31 March 2011
08 Aug 2011 AD01 Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011
08 Aug 2011 AP03 Appointment of Mr John Dunbar Seddon as a secretary
04 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
10 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Edward Walgrave Fremantle on 30 July 2010
10 Aug 2010 CH01 Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 30 July 2010