- Company Overview for THOMAS CONTRACTING LIMITED (04496458)
- Filing history for THOMAS CONTRACTING LIMITED (04496458)
- People for THOMAS CONTRACTING LIMITED (04496458)
- Charges for THOMAS CONTRACTING LIMITED (04496458)
- More for THOMAS CONTRACTING LIMITED (04496458)
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
|
|
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
|
|
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
|
|
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
|
|
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 |