Advanced company searchLink opens in new window

THOMAS VALE GROUP LIMITED

Company number 02693391

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)
12 Apr 2019 TM01 Termination of appointment of Bruno Pierre Maurice Moyne as a director on 1 April 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 CH01 Director's details changed for Mr Jean-Luc Midena on 5 September 2018
03 Sep 2018 AP01 Appointment of Mr Jean-Luc Midena as a director on 28 August 2018
31 Jul 2018 TM01 Termination of appointment of Olivier Crillon as a director on 25 July 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
11 May 2018 PSC07 Cessation of Amelia Investments (1869) Limited as a person with significant control on 22 June 2017
11 May 2018 PSC02 Notification of Bouygues (U.K.) Limited as a person with significant control on 22 June 2017
11 Apr 2018 TM01 Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 SH20 Statement by Directors
09 Aug 2017 SH19 Statement of capital on 9 August 2017
  • GBP 1
09 Aug 2017 CAP-SS Solvency Statement dated 30/06/17
09 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be reduced 30/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap be increased 28/06/2017
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 9,901,304
12 Apr 2017 AP03 Appointment of Carole Ditty as a secretary on 12 April 2017
12 Apr 2017 TM02 Termination of appointment of Brian Clayton as a secretary on 12 April 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
27 Oct 2016 AD01 Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AD02 Register inspection address has been changed from Elizabeth House - 4th Floor 39 York Road London SE1 7NQ United Kingdom to Becket House 1 Lambeth Palace Road London
10 Jun 2016 CH01 Director's details changed for Mr Olivier Crillon on 1 May 2016
10 Jun 2016 CH03 Secretary's details changed for Mr Brian Clayton on 1 May 2016