EVAN E. THOMAS & SONS (SOUTHLANDS) LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a members' voluntary winding up

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-11-25

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

02/05/172 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY DUNCAN THOMAS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN TREVOR RICHARD THOMAS / 26/11/2016

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MISS SOPHIE ROSE THOMAS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS EMMA JANE THOMAS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MISS HANNAH MARY THOMAS

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE THOMAS / 15/12/2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MRS KATE ELIZABETH SUGDEN

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O GRAHAM PAUL & CO 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

06/03/156 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAIR THOMAS

View Document

25/03/1425 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIR ELITHIA THOMAS / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN TREVOR RICHARD THOMAS / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: C/O WALLACE WILLIAMS AUSTIN 57 COWBRIDGE ROAD EAST CARDIFF CF1 9AE

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 61 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF1 9AE

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

15/12/9615 December 1996 EXEMPTION FROM APPOINTING AUDITORS 11/12/96

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 119, RHYD-Y-PENAU ROAD, CYNCOED, CARDIFF, SOUTH GLAM. CF2 6PZ

View Document

29/03/9429 March 1994 AUDITOR'S RESIGNATION

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 376 CYNCOED ROAD CARDIFF SOUTH GLAM CF2 6SA

View Document

25/03/9325 March 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

30/06/8630 June 1986 RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS

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