Having been setup in 2001, Ggt. Thomas & Son Ltd has its registered office in Haverfordwest in Pembrokeshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Lay, Brennan, Thomas, Andrew, Thomas, Jayne, Thomas, Susan Mary, Holder, Stephen, Thomas, Gerald George Tudor for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAY, Brennan | 17 December 2013 | - | 1 |
THOMAS, Andrew | 30 March 2001 | - | 1 |
THOMAS, Jayne | 17 December 2013 | - | 1 |
THOMAS, Susan Mary | 30 March 2001 | - | 1 |
HOLDER, Stephen | 30 March 2001 | 15 September 2017 | 1 |
THOMAS, Gerald George Tudor | 30 March 2001 | 28 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 13 December 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AD04 - Change of location of company records to the registered office | 01 April 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 18 December 2008 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363s - Annual Return | 14 July 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 20 September 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 20 February 2004 | |
AAMD - Amended Accounts | 11 February 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 15 August 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
288b - Notice of resignation of directors or secretaries | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 03 May 2001 | |
NEWINC - New incorporation documents | 30 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2001 | Outstanding |
N/A |