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)
27 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
16 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 March 2012
11 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
03 Apr 2013 AD03 Register(s) moved to registered inspection location
03 Apr 2013 AD02 Register inspection address has been changed from Lombard House Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ England
23 Oct 2012 MISC Section 519
19 Oct 2012 MISC Sect 519
03 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
24 Sep 2012 AP04 Appointment of Eversecretary Limited as a secretary
20 Sep 2012 TM01 Termination of appointment of Michael Wallis as a director
20 Sep 2012 TM01 Termination of appointment of David Newcombe as a director
20 Sep 2012 TM01 Termination of appointment of Keith Reeves as a director
20 Sep 2012 TM01 Termination of appointment of Gary Mail as a director
20 Sep 2012 TM01 Termination of appointment of Richard Green as a director
20 Sep 2012 TM01 Termination of appointment of Nicholas Coley as a director
20 Sep 2012 TM02 Termination of appointment of David Newcombe as a secretary
20 Sep 2012 AP01 Appointment of Mr. Olivier Montfort as a director
20 Sep 2012 AP01 Appointment of Mr. Olivier-Marie Racine as a director
20 Sep 2012 AP01 Appointment of Mr. Jean-Stephane Didier as a director
20 Sep 2012 AP01 Appointment of Mr. Philippe Daniel, Jacques Jouy as a director
20 Sep 2012 AP01 Appointment of Mr. Madani Sow as a director
12 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
12 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/04/2013
02 Apr 2012 AD04 Register(s) moved to registered office address