THOMAS AND THOMAS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Satisfaction of charge 097118770005 in full

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Director's details changed for Mrs Fiona Meredith Thomas on 2025-01-01

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Ryan Daniel Thomas on 2024-05-25

View Document

29/05/2429 May 2024 Change of details for Mrs Fiona Meredith Thomas as a person with significant control on 2024-05-25

View Document

29/05/2429 May 2024 Registered office address changed from Springvale Mill Lane Badsey Evesham Worcs WR11 7EP England to 25 Brewers Lane Badsey Evesham WR11 7EU on 2024-05-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Registration of charge 097118770007, created on 2023-03-30

View Document

17/05/2217 May 2022 Satisfaction of charge 097118770006 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Notification of Fiona Meredith Thomas as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Ryan Daniel Thomas as a person with significant control on 2022-02-10

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

15/07/2115 July 2021 Registration of charge 097118770006, created on 2021-07-14

View Document

17/06/2117 June 2021 Registration of charge 097118770005, created on 2021-06-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097118770003

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097118770004

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

22/07/2022 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MRS FIONA MEREDITH THOMAS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

19/06/1819 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097118770001

View Document

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097118770002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA THOMAS

View Document

15/08/1615 August 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097118770001

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097118770002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MEREDITH HARMAN / 18/08/2015

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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