S. Thomas & Brothers Ltd was registered on 06 February 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Thomas, Ceri Nathaniel, Thomas, Mark Lewis, Thomas, Teifion Benjamin, Thomas, Teifion Keith are listed as the directors of S. Thomas & Brothers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Ceri Nathaniel | 03 November 2003 | - | 1 |
THOMAS, Mark Lewis | 03 November 2003 | - | 1 |
THOMAS, Teifion Benjamin | 03 November 2003 | - | 1 |
THOMAS, Teifion Keith | 03 November 2003 | 28 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 10 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 09 February 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
RESOLUTIONS - N/A | 16 October 2014 | |
RESOLUTIONS - N/A | 16 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 October 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 October 2014 | |
CC04 - Statement of companies objects | 16 October 2014 | |
AD01 - Change of registered office address | 01 August 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 03 March 2008 | |
287 - Change in situation or address of Registered Office | 03 March 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 01 August 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 21 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2004 | |
363s - Annual Return | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
AA - Annual Accounts | 21 June 2003 | |
363s - Annual Return | 03 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2002 | |
AA - Annual Accounts | 27 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2002 | |
363s - Annual Return | 13 February 2002 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
225 - Change of Accounting Reference Date | 12 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
288a - Notice of appointment of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 22 February 2001 | |
NEWINC - New incorporation documents | 06 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 02 April 2001 | Outstanding |
N/A |