THOMAS VALE GROUP LIMITED

Company Documents

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

View Document

04/02/254 February 2025 Appointment of Mr Philippe Laurent Bernard as a director on 2025-02-01

View Document

04/02/254 February 2025 Termination of appointment of Fabienne Paule Viala as a director on 2025-02-01

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 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

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/05/2326 May 2023 Director's details changed for Fabienne Paule Viala on 2023-05-19

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

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Fabienne Paule Viala De Lisle on 2022-09-20

View Document

14/10/2114 October 2021 Termination of appointment of Pierre Henri Skorochod as a director on 2021-10-12

View Document

14/10/2114 October 2021 Appointment of Fabienne Paule Viala De Lisle as a director on 2021-10-12

View Document

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

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 01/09/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC LUC MIDENA / 21/06/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC MIDENA / 05/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JEAN-LUC MIDENA

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIER CRILLON

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF AMELIA INVESTMENTS (1869) LIMITED AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOUYGUES (U.K.) LIMITED

View Document

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

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 AUTH CAP BE INCREASED 28/06/2017

View Document

09/08/179 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 9901304

View Document

09/08/179 August 2017 09/08/17 STATEMENT OF CAPITAL GBP 1

View Document

09/08/179 August 2017 STATEMENT BY DIRECTORS

View Document

09/08/179 August 2017 REDUCE ISSUED CAPITAL 30/06/2017

View Document

09/08/179 August 2017 SOLVENCY STATEMENT DATED 30/06/17

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

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

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 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE - 4TH FLOOR 39 YORK ROAD LONDON SE1 7NQ UNITED KINGDOM

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CRILLON / 01/05/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN CLAYTON / 01/05/2016

View Document

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

View Document

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

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVIER MONTFORT

View Document

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

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR OLIVIER CRILLON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR PIERRE HENRI SKOROCHOD

View Document

18/05/1518 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

16/02/1516 February 2015 SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

16/02/1516 February 2015 SECRETARY APPOINTED CAROLE DITTY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 SECTION 519

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-STEPHANE DIDIER

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR BRUNO PIERRE MAURICE MOYNE

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REREG PLC TO PRI; RES02 PASS DATE:18/07/2013

View Document

18/07/1318 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/1318 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1318 July 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/07/1318 July 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 SECOND FILING WITH MUD 03/03/12 FOR FORM AR01

View Document

11/04/1311 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: LOMBARD HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9BZ ENGLAND

View Document

23/10/1223 October 2012 SECTION 519

View Document

19/10/1219 October 2012 SECT 519

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLEY

View Document

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

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH REEVES

View Document

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

View Document

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

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLIS

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. PHILIPPE DANIEL, JACQUES JOUY

View Document

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

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. OLIVIER MONTFORT

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR. OLIVIER-MARIE RACINE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MAIL

View Document

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

View Document

12/07/1212 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1125 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1116 May 2011 30/03/11 STATEMENT OF CAPITAL GBP 322051

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW COLEY / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MAIL / 24/03/2010

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLIS / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN REEVES / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID KEITH NEWCOMBE / 24/03/2010

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER WARDMAN

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MOORE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MALANAPHY

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MORRIS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED NICHOLAS ANDREW COLEY

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 BALANCE SHEET

View Document

30/10/0230 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 AUDITORS' REPORT

View Document

30/10/0230 October 2002 AUDITORS' STATEMENT

View Document

30/10/0230 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0230 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 REREG PRI-PLC 29/10/02

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/03/00

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9922 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/9922 January 1999 APPROVAL OF DOCUMENT 15/01/99

View Document

20/01/9920 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 03/03/97; CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 £ IC 678000/628000 07/10/96 £ SR 50000@1=50000

View Document

02/06/962 June 1996 £ SR 50000@1 06/10/95

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

08/11/948 November 1994 ALTER MEM AND ARTS 11/08/94

View Document

08/11/948 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 COMPANY NAME CHANGED INGLEBY (623) LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

05/11/925 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/92

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: 55 COLMORE ROW BIRMINGHAM. B3 2AS

View Document

12/10/9212 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9212 October 1992 £ NC 1000/728000 15/09/92

View Document

12/10/9212 October 1992 NC INC ALREADY ADJUSTED 16/09/92

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

03/03/923 March 1992 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