THOMAS & VINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/05/1523 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/05/1426 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/05/1324 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/02/1322 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANYA THOMAS |
13/06/1213 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1126 January 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 01/12/2009 |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW FAY |
17/06/1017 June 2010 | SECRETARY APPOINTED GRAHAM VINT |
17/06/1017 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEAN TAYLOR VINT / 01/12/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LESLIE VINT / 01/12/2009 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANYA HAZEL MARY THOMAS / 01/12/2009 |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 30 WEST STREET DUNSTER SOMERSET TA24 6SN |
05/06/095 June 2009 | DIRECTOR APPOINTED SIMON JAMES THOMAS |
05/06/095 June 2009 | DIRECTOR APPOINTED GRAHAM JOHN LESLIE VINT |
05/06/095 June 2009 | DIRECTOR APPOINTED ANYA HAZEL MARY THOMAS |
05/06/095 June 2009 | SECRETARY APPOINTED ANDREW PATRICK ARMAND FAY |
05/06/095 June 2009 | DIRECTOR APPOINTED CATHERINE JEAN TAYLOR VINT |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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