C.F. THOMPSON & SON (GRIMSBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

24/05/2524 May 2025 Micro company accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Change of details for Mr Keil Russel Thompson as a person with significant control on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/05/207 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 14 LABURNUM AVENUE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0JT

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIL RUSSEL THOMPSON / 02/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

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

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMPSON

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA THOMPSON

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA THOMPSON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR KEIL RUSSEL THOMPSON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK THOMPSON / 07/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN THOMPSON / 07/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN THOMPSON / 07/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 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