Download leads from Nexok and grow your business. Find out more

Graham Thomas UK Ltd

Documents

Total Documents73
Total Pages249

Filing History

20 December 2023Total exemption full accounts made up to 31 October 2023
21 August 2023Confirmation statement made on 15 August 2023 with no updates
9 December 2022Total exemption full accounts made up to 31 October 2022
15 August 2022Confirmation statement made on 15 August 2022 with updates
8 February 2022Total exemption full accounts made up to 31 October 2021
18 October 2021Confirmation statement made on 16 October 2021 with no updates
18 February 2021Total exemption full accounts made up to 31 October 2020
2 November 2020Confirmation statement made on 16 October 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 October 2019
7 November 2019Change of details for Mr Graham Thomas as a person with significant control on 1 September 2019
7 November 2019Director's details changed for Mr Graham Thomas on 1 September 2019
17 October 2019Confirmation statement made on 16 October 2019 with no updates
28 December 2018Total exemption full accounts made up to 31 October 2018
16 October 2018Confirmation statement made on 16 October 2018 with no updates
6 June 2018Change of details for Mr Graham Thomas as a person with significant control on 1 June 2018
6 June 2018Director's details changed for Mr Graham Thomas on 1 June 2018
6 February 2018Total exemption full accounts made up to 31 October 2017
18 October 2017Confirmation statement made on 16 October 2017 with no updates
18 October 2017Confirmation statement made on 16 October 2017 with no updates
29 January 2017Total exemption small company accounts made up to 31 October 2016
29 January 2017Total exemption small company accounts made up to 31 October 2016
20 October 2016Confirmation statement made on 16 October 2016 with updates
20 October 2016Confirmation statement made on 16 October 2016 with updates
31 July 2016Total exemption small company accounts made up to 31 October 2015
31 July 2016Total exemption small company accounts made up to 31 October 2015
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
15 January 2015Total exemption small company accounts made up to 31 October 2014
15 January 2015Total exemption small company accounts made up to 31 October 2014
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50
7 February 2014Total exemption small company accounts made up to 31 October 2013
7 February 2014Total exemption small company accounts made up to 31 October 2013
24 January 2014Registered office address changed from Sleepland Bed Marcher Court Sealand Road Sealand Chester CH1 6BS on 24 January 2014
24 January 2014Registered office address changed from Sleepland Bed Marcher Court Sealand Road Sealand Chester CH1 6BS on 24 January 2014
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50
19 April 2013Total exemption small company accounts made up to 31 October 2012
19 April 2013Total exemption small company accounts made up to 31 October 2012
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
5 July 2012Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012
5 July 2012Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012
5 July 2012Registered office address changed from Unit 1 Deva Business Park, Welsh Road Deeside Clwyd CH5 2HR England on 5 July 2012
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
18 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
23 August 2011Amended accounts made up to 31 October 2010
23 August 2011Amended accounts made up to 31 October 2010
4 August 2011Total exemption small company accounts made up to 31 October 2010
4 August 2011Total exemption small company accounts made up to 31 October 2010
5 May 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50
5 May 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50
5 May 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50
24 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
24 January 2011Annual return made up to 16 October 2010 with a full list of shareholders
23 February 2010Total exemption small company accounts made up to 31 October 2009
23 February 2010Total exemption small company accounts made up to 31 October 2009
16 February 2010Registered office address changed from 1 Hunters Walk Canal Street Chester CH1 4EB on 16 February 2010
16 February 2010Registered office address changed from 1 Hunters Walk Canal Street Chester CH1 4EB on 16 February 2010
29 October 2009Director's details changed for Graham Thomas on 29 October 2009
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
29 October 2009Director's details changed for Graham Thomas on 29 October 2009
29 May 2009Particulars of a mortgage or charge / charge no: 1
29 May 2009Particulars of a mortgage or charge / charge no: 1
4 November 2008Director appointed graham thomas
4 November 2008Director appointed graham thomas
17 October 2008Appointment terminated director yomtov jacobs
17 October 2008Appointment terminated director yomtov jacobs
16 October 2008Incorporation
16 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing