RICHARD THOMAS TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/06/2417 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

13/01/2413 January 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/06/2012 June 2020 30/11/19 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM PENLLWYNIO LLANDDAROG CARMARTHEN DYFED SA32 8PA

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMLYN EVANS

View Document

19/02/2019 February 2020 CESSATION OF EMLYN OWEN ANTHONY EVANS AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038016660005

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NEVILLE THOMAS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR EMLYN OWEN ANTHONY EVANS

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR EMLYN EVANS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR RICHARD NEVILLE THOMAS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/07/1417 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREEN EVANS

View Document

23/07/1223 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREEN EVANS

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/08/106 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM C/O HARRIS BASSETT 5 LLYS FELIN NEWYDD PHOENIX WAY ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FG

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/08/072 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: C/O HARRIS BASSETT & CO RVB HOUSE LLYS FELIN NEWYDD PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FG

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: EVANS HAULAGE PENLLWYNIO, LLANDDAROG CARMARTHEN DYFED SA32 8PA

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/02/012 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/11/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 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


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