THOMAS RECOVERY LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2024-11-28 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/11/2429 November 2024 | Second filing of Confirmation Statement dated 2023-07-14 |
27/08/2427 August 2024 | Change of details for Mrs Colleen Sarah Thomas as a person with significant control on 2024-08-01 |
27/08/2427 August 2024 | Change of details for Mr Paul Thomas as a person with significant control on 2024-08-01 |
27/08/2427 August 2024 | Change of details for Mr Melvyn Thomas as a person with significant control on 2024-08-01 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/03/2412 March 2024 | Notification of Colleen Sarah Thomas as a person with significant control on 2023-06-14 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/07/2314 July 2023 | Termination of appointment of Erin Caitlin Thomas as a director on 2023-07-14 |
14/07/2314 July 2023 | Appointment of Mrs Colleen Thomas as a director on 2023-07-14 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
10/05/2310 May 2023 | Change of details for Mr Paul Thomas as a person with significant control on 2023-02-28 |
10/05/2310 May 2023 | Director's details changed for Miss Erin Caitlin Thomas on 2023-02-28 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
10/05/2210 May 2022 | Appointment of Miss Erin Caitlin Thomas as a director on 2022-05-10 |
10/05/2210 May 2022 | Confirmation statement made on 2022-01-04 with no updates |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
21/01/2221 January 2022 | Particulars of variation of rights attached to shares |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/06/158 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/10/149 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR CIEREN THOMAS |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR APPOINTED MR CIEREN AARON THOMAS |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 28/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | NC INC ALREADY ADJUSTED 29/04/09 |
15/05/0915 May 2009 | GBP NC 100/200 11/05/2009 |
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 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0725 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG |
20/06/0620 June 2006 | SECRETARY'S PARTICULARS CHANGED |
20/12/0520 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/06/05 |
23/07/0423 July 2004 | COMPANY NAME CHANGED T.R. (M&P) LTD CERTIFICATE ISSUED ON 23/07/04 |
22/06/0422 June 2004 | VARYING SHARE RIGHTS AND NAMES |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
08/06/048 June 2004 | COMPANY NAME CHANGED TRL (M & C) LTD CERTIFICATE ISSUED ON 08/06/04 |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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