- Company Overview for R. & N. THOMAS LIMITED (06105303)
- Filing history for R. & N. THOMAS LIMITED (06105303)
- People for R. & N. THOMAS LIMITED (06105303)
- Charges for R. & N. THOMAS LIMITED (06105303)
- More for R. & N. THOMAS LIMITED (06105303)
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) |
---|---|---|---|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Nigel Thomas on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Richard Thomas on 23 February 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Feb 2008 | 363a | Return made up to 14/02/08; full list of members | |
11 Sep 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
24 Apr 2007 | 288b | Secretary resigned | |
24 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 288a | New secretary appointed | |
12 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: 14/18 city road cardiff CF24 3DL | |
14 Feb 2007 | NEWINC | Incorporation |