DAVE THOMAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-09-30

View Document

08/02/248 February 2024 Change of details for Paul Thomas as a person with significant control on 2024-02-08

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS / 30/07/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM PHILIP HOUSE 6 STAMFORD ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2JU

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS / 29/06/2020

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS / 29/06/2020

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Confirmation statement made on 2016-10-22 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM THOMAS / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM MORFITT

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM MORFITT

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED DAVE & PAUL THOMAS LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

01/09/041 September 2004 COMPANY NAME CHANGED DAVE THOMAS LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9429 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/06/9323 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 07/06/93; CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 62 MARKET STREET MANCHESTER M1 1PW

View Document

05/07/925 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9117 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED

View Document

08/01/908 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/09

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/09/8920 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: 94 MARKET STREET MANCHESTER M1 1PE

View Document

29/08/8929 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/83

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