THOMAS & THOMAS HOLDINGS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-03-25

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Statement of company's objects

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Particulars of variation of rights attached to shares

View Document

04/05/224 May 2022 Change of share class name or designation

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 24/02/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCRETIA ZORAH THOMAS / 24/02/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCRETIA ZORAH THOMAS / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED GAG186 LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information