About

Registered Number: 06249721
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Southwood House, Southwood, Glastonbury, BA6 8PG

 

Based in Glastonbury, Thomas & Thomas Building Contractors Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Medlicott, Thomas Ludovic Ghislain, Medlicott, Kate are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLICOTT, Thomas Ludovic Ghislain 16 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEDLICOTT, Kate 16 May 2007 28 February 2008 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 15 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2018
AA - Annual Accounts 31 May 2018
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
225 - Change of Accounting Reference Date 11 February 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.