THOMPSONS FENCING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

10/04/2510 April 2025 Cessation of Neil Clifford Peter John Thompson as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Neil Clifford Peter John Thompson as a director on 2025-04-04

View Document

10/04/2510 April 2025 Change of details for Mr Barry Fenton Thompson as a person with significant control on 2025-04-04

View Document

20/01/2520 January 2025 Registration of charge 039353780001, created on 2025-01-15

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ATKINSON / 05/04/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

02/07/192 July 2019 04/04/19 STATEMENT OF CAPITAL GBP 106

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR STEVEN JOHN ATKINSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1726 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 96

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY FENTON THOMPSON / 01/03/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL CLIFFORD PETER JOHN THOMPSON / 01/03/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL CLIFFORD THOMPSON / 07/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1525 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY FENTON THOMPSON / 31/01/2014

View Document

16/03/1416 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

16/03/1416 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FENTON THOMPSON / 31/01/2014

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/03/1329 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR MATTHEW NEIL CLIFFORD THOMPSON

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR ROBERT MORRIS WILKES

View Document

20/03/1220 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 27/06/11 STATEMENT OF CAPITAL GBP 120

View Document

05/04/115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 110

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CLIFFORD PETER JOHN THOMPSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY FENTON THOMPSON / 30/03/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company