THOMAS CHARLES FACILITIES AND MAINTENANCE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR JOSH ATKINSON

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 PREVSHO FROM 28/02/2016 TO 30/11/2015

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM UNIT 11 RIDGACRE ENTERPRISE PARK RIDGACRE ROAD WEST BROMWICH WEST MIDLANDS B71 1BW

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ATKINSON EDWIN / 03/06/2014

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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