- Company Overview for CLAY SHAW THOMAS LIMITED (05345408)
- Filing history for CLAY SHAW THOMAS LIMITED (05345408)
- People for CLAY SHAW THOMAS LIMITED (05345408)
- Charges for CLAY SHAW THOMAS LIMITED (05345408)
- More for CLAY SHAW THOMAS LIMITED (05345408)
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) |
---|---|---|---|
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Karen Ailsa Best on 2 March 2011 | |
02 Mar 2011 | CH03 | Secretary's details changed for Karen Ailsa Best on 2 March 2011 | |
04 Feb 2011 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 February 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Nov 2010 | CH01 | Director's details changed for David Gwyn Jones Williams on 24 October 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Karen Ailsa Best on 24 October 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Karen Ailsa Best on 24 October 2010 |