A.J THOMPSON & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mr Ian William Thompson on 2023-07-26

View Document

11/07/2411 July 2024 Director's details changed for Mr David Albert John Thompson on 2023-07-26

View Document

11/07/2411 July 2024 Director's details changed for Mr Robert James Thompson on 2023-07-26

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

02/08/232 August 2023 Director's details changed for Mr Ben Robert Thompson on 2023-07-26

View Document

02/08/232 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Peter William Thompson on 2023-07-26

View Document

02/08/232 August 2023 Director's details changed for Mr Richard James Charles Thompson on 2023-07-26

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

11/01/1811 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR RICHARD JAMES CHARLES THOMPSON

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR PETER WILLIAM THOMPSON

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR BEN THOMPSON

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/09/1521 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/10/1430 October 2014 PREVSHO FROM 31/07/2014 TO 05/04/2014

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES THOMPSON / 16/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN THOMPSON / 16/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM THOMPSON / 16/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT JOHN THOMPSON / 16/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CHERRY COURT VICTORIA ROAD ASHFORD TN23 7HE ENGLAND

View Document

16/07/0916 July 2009 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