THOMAS BROTHERS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
08/08/248 August 2024 | Change of details for Thomas Brothers Limited as a person with significant control on 2024-08-08 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Notification of Thomas Brothers Limited as a person with significant control on 2022-12-09 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-13 with updates |
02/02/232 February 2023 | Cessation of Pamela Thomas as a person with significant control on 2022-12-09 |
02/02/232 February 2023 | Cessation of Paul Kristian Thomas as a person with significant control on 2022-12-09 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099515530001 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
28/10/1928 October 2019 | CESSATION OF RICHARD WATKINS AS A PSC |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL KRISTIAN THOMAS / 18/10/2019 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATKINS |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE LOWLANDS NASH NEWPORT NP18 2DA UNITED KINGDOM |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
09/08/169 August 2016 | DIRECTOR APPOINTED MR PAUL KRISTIAN THOMAS |
09/08/169 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS |
19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099515530001 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KRISTIAN THOMAS / 22/06/2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED PAUL KRISTIAN THOMAS |
29/03/1629 March 2016 | DIRECTOR APPOINTED MRS PAMELA THOMAS |
14/01/1614 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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