THOMAS WILLMAX LTD.

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Second filing for the termination of David Mashal as a director

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

28/02/2428 February 2024 Registered office address changed from Arden Hall 66 Brooklands Road Sale M33 3SJ England to 189 Washway Road Sale M33 4AH on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of David Mashal as a director on 2024-02-24

View Document

28/02/2428 February 2024 Termination of appointment of Wayne Thomas Shillito as a director on 2024-02-26

View Document

28/02/2428 February 2024 Cessation of Wayne Thomas Shillito as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Cessation of David Mashal as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Notification of Rahim Yacoob as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Appointment of Mr Rahim Yacoob as a director on 2024-02-26

View Document

20/11/2320 November 2023 Director's details changed for Mr Wayne Thomas Shillito on 2023-11-17

View Document

20/11/2320 November 2023 Change of details for Mr Wayne Thomas Shillito as a person with significant control on 2023-11-17

View Document

17/08/2317 August 2023 Change of details for David Mashal as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for David Mashal on 2023-08-16

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

26/07/2126 July 2021 Director's details changed for David Mashal on 2016-09-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MASHAL

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS SHILLITO

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASHAL / 30/07/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS SHILLITO / 05/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 179 WASHWAY ROAD SALE CHESHIRE M33 4AH

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 COMPANY NAME CHANGED TIC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/07/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/12/996 December 1999 COMPANY NAME CHANGED TIC DECOR LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 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