JOHN THOMAS & SONS (ABERAERON) LIMITED
Company number 01304916
- Company Overview for JOHN THOMAS & SONS (ABERAERON) LIMITED (01304916)
- Filing history for JOHN THOMAS & SONS (ABERAERON) LIMITED (01304916)
- People for JOHN THOMAS & SONS (ABERAERON) LIMITED (01304916)
- Charges for JOHN THOMAS & SONS (ABERAERON) LIMITED (01304916)
- More for JOHN THOMAS & SONS (ABERAERON) LIMITED (01304916)
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) |
---|---|---|---|
13 May 2025 | SH03 |
Purchase of own shares.
|
|
02 May 2025 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2025 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2025
|
|
02 Apr 2025 | TM01 | Termination of appointment of Susan Rosemarie Thomas as a director on 2 April 2025 | |
19 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
21 Mar 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2024 | AP01 | Appointment of Miss Ami Aeronwen Thomas as a director on 1 March 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mrs Susan Rosemarie Thomas on 1 August 2023 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
30 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Lewis Mitchell Thomas as a director on 26 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
14 Jul 2021 | MR04 | Satisfaction of charge 013049160031 in full | |
26 Mar 2021 | CH01 | Director's details changed for Mrs Susan Rosemarie Thomas on 26 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Clive Thomas on 26 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Clive Thomas as a person with significant control on 26 March 2021 | |
03 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
22 Oct 2020 | AA | Full accounts made up to 31 March 2020 |