THOMAS, CARROLL PROPERTIES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL DAVIES LIMITED

View Document

15/01/2015 January 2020 SECRETARY APPOINTED MRS JULIE MARIE WATERS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RHYS DAVID THOMAS

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED NIGEL DAVIES LIMITED

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, SECRETARY JULIE WATERS

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034621310007

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL DAVIES LIMITED

View Document

06/09/136 September 2013 SECRETARY APPOINTED MRS JULIE MARIE WATERS

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOORE / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGEL DAVIES LIMITED / 01/10/2009

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY NIGEL DAVIES

View Document

23/01/0923 January 2009 SECRETARY APPOINTED NIGEL DAVIES LIMITED

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 10/14 MUSEUM PLACE CARDIFF CF1 3NZ

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 23/12/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

24/05/9824 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 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