THOMAS, CARROLL MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Thomas, Carroll Group Plc as a person with significant control on 2021-10-27

View Document

20/03/2520 March 2025 Director's details changed for Mr Roger Wyn Davies on 2025-03-18

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RHYS DAVID THOMAS

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE PRICE / 07/08/2017

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 31/12/15 AUDITED ABRIDGED

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ROGER WYN DAVIES

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL DAVIES LIMITED

View Document

01/08/131 August 2013 SECRETARY APPOINTED JULIE MARIE WATERS

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA HARRIS

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 01/10/2009

View Document

24/01/1024 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOORE / 01/10/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALUN PASK / 01/10/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANNE HARRIS / 01/10/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE PRICE / 01/10/2009

View Document

24/01/1024 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVIES LIMITED / 01/10/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/07/094 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARRIS / 26/09/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PENDRAGON HOUSE, CRESCENT ROAD CAERPHILLY CARDIFF CF83 1XX

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY NIGEL DAVIES

View Document

01/07/081 July 2008 SECRETARY APPOINTED NIGEL DAVIES LIMITED

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 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