C. THOMAS FARMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

09/08/239 August 2023 Total exemption 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

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

03/12/223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 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

11/12/2011 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

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/07/1913 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068410830001

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 COMPANY NAME CHANGED GREEN SCREEN RECYCLING LTD CERTIFICATE ISSUED ON 03/07/14

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM J & D PENNINGTON 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY THOMAS

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERNARD THOMAS / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/03/099 March 2009 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