THOMAS:CROFT MINING LTD

Company Documents

DateDescription
12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 01/03/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 01/02/2015

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM UNIT 54 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN THOMAS / 18/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA THOMAS

View Document

04/05/104 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT 5 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF UK

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN CROFT

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MOIRA THOMAS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 5 VALE BUSINESS PARK, LLANDOW, COWBRIDGE SOUTH GLAMORGAN CF71 7PF

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 27/07/2007 TO 31/10/2007

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 UNIT A PENLLWYNGWENT INDUSTRIAL ESTATE OGMORE VALE BRIDGEND CF32 7AX

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/06

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 11 SPRINGFIELD AVENUE PORTHCAWL MID GLAMORGAN CF36 3LB

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/01

View Document

28/06/0128 June 2001 COMPANY NAME CHANGED G.P.N. MINING LIMITED CERTIFICATE ISSUED ON 28/06/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 6 SAINT DAVIDS CLOSE BRACKLA BRIDGEND MID GLAMORGAN CF31 2BN

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 27/07/01

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 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