COLIN AND AUSTIN THOMAS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2009560004

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2009560003

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2009560004

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/182 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2009560002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN SPEIRS THOMAS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRADFORD THOMAS / 06/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 2331 GREAT WESTERN ROAD GLASGOW G15 6RT

View Document

24/10/0624 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 2252 GREAT WESTERN ROAD GLASGOW LANARKSHIRE G15 6QW

View Document

18/10/0218 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 PARTIC OF MORT/CHARGE *****

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 14 HATHAWAY DRIVE GIFFNOCK GLASGOW LANARKSHIRE G46 7AE

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information