DAVID J. THOMAS LTD

Company Documents

DateDescription
24/12/1424 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS PETER SMERDON

View Document

10/04/0810 April 2008 DIRECTOR'S PARTICULARS ANDREW WILLETTS

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/07/063 July 2006 S366A DISP HOLDING AGM 19/06/06 S252 DISP LAYING ACC 19/06/06 S386 DISP APP AUDS 19/06/06

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: DIMOND PHARMACY 29 DIMOND STREET PEMBROKE DOCK PEMBROKESHIRE SA72 6BT

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ADOPT MEM AND ARTS 13/10/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: 29 DIAMOND STREET PEMBROKE DOCK DYFED SA72 6BT

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

17/12/9817 December 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