THOMAS RECOVERY LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2024-11-28 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Second filing of Confirmation Statement dated 2023-07-14

View Document

27/08/2427 August 2024 Change of details for Mrs Colleen Sarah Thomas as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Change of details for Mr Paul Thomas as a person with significant control on 2024-08-01

View Document

27/08/2427 August 2024 Change of details for Mr Melvyn Thomas as a person with significant control on 2024-08-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Notification of Colleen Sarah Thomas as a person with significant control on 2023-06-14

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Termination of appointment of Erin Caitlin Thomas as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mrs Colleen Thomas as a director on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2310 May 2023 Change of details for Mr Paul Thomas as a person with significant control on 2023-02-28

View Document

10/05/2310 May 2023 Director's details changed for Miss Erin Caitlin Thomas on 2023-02-28

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/05/2210 May 2022 Appointment of Miss Erin Caitlin Thomas as a director on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

21/01/2221 January 2022 Particulars of variation of rights attached to shares

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR CIEREN THOMAS

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR CIEREN AARON THOMAS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/06/1121 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 28/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 NC INC ALREADY ADJUSTED 29/04/09

View Document

15/05/0915 May 2009 GBP NC 100/200 11/05/2009

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: MOORS ANDREW MCCLUSKY & CO. HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET, WARRINGTON, CHESHIRE WA1 1PG

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/05

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED T.R. (M&P) LTD CERTIFICATE ISSUED ON 23/07/04

View Document

22/06/0422 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 COMPANY NAME CHANGED TRL (M & C) LTD CERTIFICATE ISSUED ON 08/06/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 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