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)
26 Apr 2016 TM02 Termination of appointment of Carole Ditty as a secretary on 18 April 2016
26 Apr 2016 AP03 Appointment of Mr Brian Clayton as a secretary on 18 April 2016
24 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 450,051
16 Feb 2016 TM01 Termination of appointment of Olivier Montfort as a director on 24 June 2015
01 Feb 2016 TM01 Termination of appointment of Madani Sow as a director on 26 January 2016
06 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
28 Jul 2015 TM01 Termination of appointment of Philippe Daniel, Jacques Jouy as a director on 24 July 2015
28 Jul 2015 AP01 Appointment of Mr Olivier Crillon as a director on 24 July 2015
21 Jul 2015 AP01 Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015
18 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 450,051
16 Feb 2015 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Elizabeth House - 4Th Floor 39 York Road London SE1 7NQ
16 Feb 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 19 January 2015
16 Feb 2015 AP03 Appointment of Carole Ditty as a secretary on 19 January 2015
20 Jan 2015 TM01 Termination of appointment of Stephen Anthony Hyde as a director on 26 August 2014
03 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Aug 2014 MISC Section 519
22 Jul 2014 TM01 Termination of appointment of Jean-Stephane Didier as a director on 1 July 2014
22 Jul 2014 AP01 Appointment of Mr Bruno Pierre Maurice Moyne as a director on 1 July 2014
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 450,051
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 CC04 Statement of company's objects
18 Jul 2013 MAR Re-registration of Memorandum and Articles
18 Jul 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Jul 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Jul 2013 RR02 Re-registration from a public company to a private limited company