THOMAS HOLDING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Notification of Freda Jennifer Holding as a person with significant control on 2025-05-03

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

09/01/239 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 29 MOOREND PARK ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0LA ENGLAND

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Registered office address changed from , 29 Moorend Park Road, Cheltenham, Gloucestershire, GL53 0LA, England on 2013-04-12

View Document

12/04/1312 April 2013 Registered office address changed from , Angle Mews, Lansdown Place Lane, Cheltenham, Glos, GL50 2LB on 2013-04-12

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ANGLE MEWS LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/07/9217 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 08/06/90

View Document

14/06/9014 June 1990 £ NC 100/1000 08/06/9

View Document

17/05/9017 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/01/89; NO CHANGE OF MEMBERS

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 29 MOOREND PARK ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0LA

View Document

23/06/8923 June 1989

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/01/8914 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

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