THOMAS VALE GROUP TRUSTEES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Thibaut Maxime Roux as a director on 2023-10-02

View Document

04/10/234 October 2023 Termination of appointment of Jean-Luc Midena as a director on 2023-10-03

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

11/01/2311 January 2023 Appointment of Mrs Charissa Jane Shears as a secretary on 2023-01-06

View Document

11/01/2311 January 2023 Termination of appointment of Carole Ditty as a secretary on 2023-01-06

View Document

13/10/2213 October 2022 Director's details changed for Mr Jean-Luc Luc Midena on 2020-07-01

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM ALBERT HOUSE QUAY PLACE EDWARD STREET BIRMINGHAM ENGLAND B1 2RA ENGLAND

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MIDENA / 01/09/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 21/06/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR JEAN-LUC LUC MIDENA

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO MOYNE

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER-MARIE RACINE

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN CLAYTON

View Document

12/04/1712 April 2017 SECRETARY APPOINTED CAROLE DITTY

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM LOMBARD HOUSE, WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9BZ

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CLAYTON / 01/05/2016

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR BRIAN CLAYTON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CAROLE DITTY

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MADANI SOW

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JOUY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIER MONTFORT

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SECRETARY APPOINTED CAROLE DITTY

View Document

16/02/1516 February 2015 SAIL ADDRESS CREATED

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE DANIEL, JACQUES JOUY / 20/11/2014

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR BRUNO PIERRE MAURICE MOYNE

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-STEPHANE DIDIER

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIPPE DANIEL, JACQUES JOUY / 03/04/2013

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. JEAN-STEPHANE DIDIER

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. MADANI SOW

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID NEWCOMBE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLIS

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR. PHILIPPE DANIEL, JACQUES JOUY

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR. OLIVIER-MARIE RACINE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWCOMBE

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR. OLIVIER MONTFORT

View Document

12/07/1212 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/07/1212 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

20/06/1220 June 2012 ADOPT ARTICLES 13/06/2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KEITH NEWCOMBE / 30/03/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID KEITH NEWCOMBE / 30/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLIS / 30/03/2010

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR DAVID KEITH NEWCOMBE

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS; AMEND

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 ALTER MEM AND ARTS 22/05/96

View Document

05/06/965 June 1996 COMPANY NAME CHANGED BC21 LIMITED CERTIFICATE ISSUED ON 06/06/96

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: 56A FRODSHAM STREET CHESTER CH1 3JL

View Document

28/05/9628 May 1996 ADOPT MEM AND ARTS 22/05/96

View Document

23/04/9623 April 1996 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