W.THOMAS RESTORATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Appointment of Mrs Janet Susan Dudman as a director on 2024-12-01

View Document

22/11/2422 November 2024 Termination of appointment of Francis Oliver Ryan as a director on 2024-11-20

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Director's details changed for Mr. Frank Ryan on 2022-11-16

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/10/195 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 201 AVRO HOUSE HAVELOCK TERRACE LONDON SW8 4AS

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O C/O GIBSON HEWITT UNIT 5 PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

03/12/123 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012

View Document

06/01/126 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/05/1131 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2011

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARTIN DUDMAN / 31/10/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR. FRANK RYAN

View Document

28/09/1028 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 201 AVRO HAVELOCK TERRACE LONDON SW8 4AS

View Document

28/05/1028 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SYKES

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SYKES

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

06/02/106 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED SIR RICHARD BROOK SYKES

View Document

15/01/1015 January 2010 SECRETARY APPOINTED ANDREW SYKES

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED ANDREW SYKES

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY ELEANOR WEST

View Document

05/11/095 November 2009 SECRETARY APPOINTED ELEANOR WEST

View Document

03/11/093 November 2009 DIRECTOR APPOINTED SIR RICHARD BROOK SYKES

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 144-146 NEW BOND STREET LONDON W1S 2PF

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK HENRY WILLIAM LAW LOGGED FORM

View Document

22/08/0922 August 2009 DISS40 (DISS40(SOAD))

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MELLOR

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE COBHAM

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 COMPANY BUSINESS 05/04/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 144-146 NEW BOND STREET LONDON W1Y OLY

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/10/8913 October 1989 ADOPT MEM AND ARTS 190989

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 ADOPT MEM AND ARTS 19/09/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/03/877 March 1987 NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/10/869 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 REGISTERED OFFICE CHANGED ON 09/10/86 FROM: C/O TRENT RAYMOND AND CO SUITE 309/317 THIRD FLOOR PRINCES HOUSE 36-40 JERMYN STREET LONDON SW1

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