DERRICK THOMAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-08-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

05/03/245 March 2024 Notification of Jean Margaret Thomas as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mrs Jean Margaret Thomas as a director on 2024-03-05

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-08-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

17/12/2017 December 2020 30/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

29/10/1929 October 2019 30/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/10/1725 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 August 2015

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 August 2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 9 HEARTHSTONE CLOSE CHEADLE CHESHIRE SK8 2NW ENGLAND

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O C/O MARTIN COLEMAN DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 49 BRADBOURNE LANE DITTON AYLESFORD KENT ME20 6PD ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 August 2011

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET THOMAS / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK CHARLES THOMAS / 05/10/2009

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 August 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK CHARLES THOMAS / 13/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: C/O COOPER PAUL ST GEORGE HOUSE STATION APPROACH CHEAM SURREY SM2 7AT

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 36 MARION CRESCENT ST MARY CRAY KENT BR5 2DD

View Document

24/10/9424 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 S369(4) SHT NOTICE MEET 01/02/91

View Document

09/02/919 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1 OBS

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 19 BOLTON STREET LONDON W1Y 7PA

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

05/02/885 February 1988 FIRST GAZETTE

View Document

26/08/8726 August 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/08/84

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