- Company Overview for P J THOMASON & ASSOCIATES LIMITED (04253256)
- Filing history for P J THOMASON & ASSOCIATES LIMITED (04253256)
- People for P J THOMASON & ASSOCIATES LIMITED (04253256)
- Charges for P J THOMASON & ASSOCIATES LIMITED (04253256)
- More for P J THOMASON & ASSOCIATES LIMITED (04253256)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD02 | Register inspection address has been changed from Unit 51 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS England to Unit 33a Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3PS | |
23 Dec 2014 | MR01 | Registration of charge 042532560002, created on 15 December 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Stephen Robert Rigden as a director on 1 August 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
|
|
22 Jul 2013 | AD02 | Register inspection address has been changed | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
20 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jul 2008 | 363a | Return made up to 17/07/08; full list of members | |
21 Jul 2008 | 288c | Director and secretary's change of particulars / elisabeth thomason / 12/11/2007 | |
21 Jul 2008 | 288c | Director's change of particulars / peter thomason / 12/11/2007 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 25 maydowns road chestfield whitstable kent CT5 3LL | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |