- Company Overview for THOMAS NIAMH CONTRACTING LTD (09515894)
- Filing history for THOMAS NIAMH CONTRACTING LTD (09515894)
- People for THOMAS NIAMH CONTRACTING LTD (09515894)
- More for THOMAS NIAMH CONTRACTING LTD (09515894)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
24 Mar 2023 | AD01 | Registered office address changed from Offices 21 & 23 Rcm Business Centres, Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd England to Unit 3 Calder Close Durkar Wakefield WF4 3BA on 24 March 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
06 Oct 2021 | PSC07 | Cessation of Kathryn Joanne Thackray as a person with significant control on 1 April 2021 | |
06 Oct 2021 | PSC01 | Notification of Andrew Paul Thackray as a person with significant control on 1 April 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Andrew Paul Thackray as a director on 1 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | CH01 | Director's details changed for Mrs Kathryn Joanne Thackray on 1 April 2016 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from 26 Armoury Road Selby North Yorkshire YO8 4AY England to Offices 21 & 23 Rcm Business Centres, Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd on 2 November 2017 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Elgrace House Durham Street Castleford West Yorkshire WF10 4LX to 26 Armoury Road Selby North Yorkshire YO8 4AY on 14 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|