THOMAS(P.T.F.T.)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of a director

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

21/08/2521 August 2025 NewDirector's details changed for Miss Charlotte Elaine Thomas on 2025-05-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Appointment of Miss Charlotte Elaine Thomas as a director on 2024-07-30

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Notification of Daniel Edward Sallows as a person with significant control on 2023-11-01

View Document

03/11/233 November 2023 Cessation of David Stuart Spencer Hawkins as a person with significant control on 2023-11-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Satisfaction of charge 3 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 7 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 4 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 1 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 8 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 2 in full

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CESSATION OF JOYCE EMILY THOMAS AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY JOYCE THOMAS

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE THOMAS

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS ELAINE THOMAS

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MALCOLM THOMAS / 06/04/2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 26 ABBEY MANUFACTURING ESTATE MOUNT PLEASANT ALPERTON MIDDLESEX. HA0 1RD

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0125 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 SHARES AGREEMENT OTC

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

28/09/8928 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/01/8723 January 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

07/05/367 May 1936 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/05/36

View Document

13/07/3513 July 1935 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