THOMAS & THOMAS BUILDING CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 SAIL ADDRESS CHANGED FROM: 2 FARM ROAD STREET SOMERSET BA16 0BJ ENGLAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ALISON COLE

View Document

02/06/172 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

20/05/1420 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1419 May 2014 SAIL ADDRESS CREATED

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LUDOVIC GHISLAIN MEDLICOTT / 20/02/2012

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM SOYTHWOOD HOUSE SOUTHWOOD GLASTONBURY BA6 8PG

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALISON COLE

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY KATE MEDLICOTT

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/08/08

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 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