CLAY SHAW THOMAS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06

View Document

09/07/249 July 2024 Appointment of Mr Julian Spencer Owens as a director on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Miss Sian Wyn Lloyd as a director on 2024-07-09

View Document

13/06/2413 June 2024 Appointment of Mr Alexander Ewart Hay Ffrench as a director on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Clay Shaw Thomas (Holdings) Limited as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Notification of Xeinadin Group Limited as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/03/238 March 2023 Notification of Clay Shaw Thomas (Holdings) Limited as a person with significant control on 2022-12-02

View Document

08/03/238 March 2023 Cessation of David Gwyn Jones Williams as a person with significant control on 2022-12-02

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Notification of David Gwyn Jones Williams as a person with significant control on 2022-01-03

View Document

20/05/2220 May 2022 Cessation of Clay Shaw Thomas (Holdings) Limited as a person with significant control on 2022-01-03

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

15/02/1815 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN AILSA BEST / 02/03/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN AILSA BEST / 02/03/2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWYN JONES WILLIAMS / 24/10/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN AILSA BEST / 24/10/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN AILSA BEST / 24/10/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

29/03/1029 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 13/10/2006

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 ALTER MEM AND ARTS 03/06/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION BOCAM PARK BRIDGEND CF35 5LJ

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1XX

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/04/05

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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