THOMAS' OF BOVEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Margaret Anne Wakefield as a secretary on 2023-05-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/04/211 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/05/1828 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/05/1419 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM LEAMINGTON REGISTRIES 1 HOPE TERRACE CHARD SOMERSET TA20 1JA

View Document

05/08/135 August 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/08/121 August 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

11/07/1211 July 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE WAKEFIELD / 04/08/2011

View Document

04/08/114 August 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY ROY WAKEFIELD / 28/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0924 November 2009 Annual return made up to 28 April 2009 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR FISCAL FIVE LIMITED

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED THOMAS'S OF BOVEY LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MARGARET ANNE WAKEFIELD

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 1 HOPE TERRACE CHARD SOMERSET TA20 1JA ENGLAND

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED KEVIN ANTHONY ROY WAKEFIELD

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED GREENER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

11/12/0811 December 2008 COMPANY NAME CHANGED TORBEACH ROCK LIMITED CERTIFICATE ISSUED ON 12/12/08

View Document

28/04/0828 April 2008 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