ALMY & THOMAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Director's details changed for Linda Ann Cane on 2025-03-19 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with updates |
27/11/2427 November 2024 | Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to Riversdale Ashburton Road Totnes Devon TQ9 5JU |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
20/03/2320 March 2023 | Director's details changed for Miss Stephanie Eleanor Teece on 2023-03-15 |
20/03/2320 March 2023 | Director's details changed for Mr David Ellicott on 2023-03-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Appointment of Miss Stephanie Eleanor Teece as a director on 2022-04-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/01/1931 January 2019 | DIRECTOR APPOINTED FELICITY JEAN COTTON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | DIRECTOR APPOINTED LINDA ANN CANE |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
23/12/1623 December 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN PARSONS |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR MICHAEL JOHN STEPHENS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/09/1620 September 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/09/1022 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
22/09/1022 September 2010 | SAIL ADDRESS CREATED |
22/09/1022 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL PARSONS / 19/09/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN MACNACHTAN EVANS / 19/09/2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/09/0923 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
23/09/0923 September 2009 | LOCATION OF REGISTER OF MEMBERS |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/09/0825 September 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/09/0720 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0628 June 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/03/0628 March 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06 |
25/10/0525 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | NEW DIRECTOR APPOINTED |
25/10/0525 October 2005 | DIRECTOR RESIGNED |
19/09/0519 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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