W.N. THOMAS & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a medium company made up to 2025-03-31

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

09/05/259 May 2025 Registered office address changed from Belmont Works, Stoke Gardens, Stoke Road, Slough, Berks SL1 3QA to Belmont Works Stoke Gardens Stoke Road Slough Berks SL1 3QA on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Peter John Mills as a person with significant control on 2025-05-05

View Document

09/05/259 May 2025 Cessation of Patricia Mills as a person with significant control on 2025-05-05

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-28

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Termination of appointment of John William Thomas as a director on 2024-10-25

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Cessation of John William Thomas as a person with significant control on 2024-10-25

View Document

27/11/2427 November 2024 Termination of appointment of John William Thomas as a secretary on 2024-10-25

View Document

27/11/2427 November 2024 Notification of Patricia Mills as a person with significant control on 2024-10-25

View Document

27/11/2427 November 2024 Notification of Peter Mills as a person with significant control on 2024-10-25

View Document

27/11/2427 November 2024 Appointment of Mr Peter Mills as a secretary on 2024-10-25

View Document

30/10/2430 October 2024 Registration of charge 004292050011, created on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/01/2319 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004292050009

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004292050010

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004292050006

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004292050007

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004292050008

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004292050007

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004292050006

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THOMAS / 09/05/2016

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THOMAS / 09/05/2016

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS / 21/11/2012

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THOMAS / 18/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THOMAS / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS / 18/04/2016

View Document

01/02/161 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAVIS THOMAS

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS / 26/07/2012

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAVIS THOMAS / 26/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM THOMAS / 26/07/2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 26/07/07; CHANGE OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9231 October 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/01/888 January 1988 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/10/867 October 1986 ANNUAL RETURN MADE UP TO 27/06/86

View Document

03/10/853 October 1985 ANNUAL RETURN MADE UP TO 17/07/85

View Document

01/03/851 March 1985 ANNUAL RETURN MADE UP TO 20/06/84

View Document

24/05/8424 May 1984 ANNUAL RETURN MADE UP TO 04/10/83

View Document

06/05/836 May 1983 ANNUAL RETURN MADE UP TO 30/07/82

View Document

06/02/476 February 1947 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