Advanced company searchLink opens in new window

THOMAS CONTRACTING LIMITED

Company number 04496458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Sep 2020 AA Full accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
20 Nov 2019 AA Full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Apr 2019 MR01 Registration of charge 044964580003, created on 1 April 2019
18 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
28 Nov 2017 AA Full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
29 Nov 2016 AA Accounts for a medium company made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
09 Nov 2015 AA Accounts for a medium company made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
22 Sep 2014 AA Accounts for a medium company made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
09 Oct 2013 AA Full accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
14 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jan 2013 CERTNM Company name changed thomas plant hire LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-14
07 Jan 2013 CONNOT Change of name notice
06 Dec 2012 CH01 Director's details changed for Wyn Lloyd Thomas on 15 November 2012
06 Dec 2012 CH03 Secretary's details changed for Sarah Ellen Thomas on 15 November 2012
06 Dec 2012 CH01 Director's details changed for Wyn Lloyd Thomas on 15 November 2012
29 Nov 2012 AA Accounts for a medium company made up to 31 May 2012