THOMAS CONSULTING STRUCTURAL ENGINEERS LLP

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the limited liability partnership off the register

View Document

09/12/149 December 2014 ANNUAL RETURN MADE UP TO 28/11/14

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/01/143 January 2014 ANNUAL RETURN MADE UP TO 28/11/13

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
CHURCH HOUSE NEW CHURCH ROAD
WELLINGTON
TELFORD
TF1 1JX

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY CHARLTON

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

21/12/1221 December 2012 ANNUAL RETURN MADE UP TO 28/11/12

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED THOMAS CONSULTING LLP
CERTIFICATE ISSUED ON 18/04/12

View Document

19/12/1119 December 2011 ANNUAL RETURN MADE UP TO 28/11/11

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 LLP MEMBER APPOINTED CHRISTOPHER VAUGHAN

View Document

29/12/1029 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN RODERICK SUMNER / 26/11/2010

View Document

29/12/1029 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KIERON DAVID HOUNSLOW / 26/11/2010

View Document

29/12/1029 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID THOMAS WYATT / 26/11/2010

View Document

29/12/1029 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM HOWDEN / 26/11/2010

View Document

29/12/1029 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY JAMES CHARLTON / 26/11/2010

View Document

23/12/1023 December 2010 ANNUAL RETURN MADE UP TO 28/11/10

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 COMPANY NAME CHANGED THOMAS CONSULTING (CIVIL AND STRUCTURAL ENGINEERS) LLP CERTIFICATE ISSUED ON 01/12/10

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

16/08/1016 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PARTRIDGE

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0923 December 2009 LLP ANNUAL RETURN ACCEPTED ON 28/11/09

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

30/05/0830 May 2008 LLP MEMBER APPOINTED KIERON DAVID HOUNSLOW

View Document

30/05/0830 May 2008 LLP MEMBER APPOINTED JOHN RODERICK SUMNER

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/12/079 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

11/05/0611 May 2006 MEMBER RESIGNED

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 28/11/05

View Document

05/01/065 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 28/11/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

28/11/0228 November 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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