THOMAS DEVELOPMENT AND CONSTRUCTION LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

09/03/239 March 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR LEE ANTONY THOMAS

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 25/04/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1225 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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