DENNIS THOMSON BUILDING CONTRACTOR LTD.

Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

16/06/2516 June 2025 Micro company accounts made up to 2025-03-31

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/09/131 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA THOMSON / 24/12/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS THOMSON / 24/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM BRAESIDE, 26 KINNEDDAR STREET LOSSIEMOUTH IV31 6AT

View Document

24/12/1124 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA THOMSON / 24/12/2011

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1123 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THOMSON / 01/09/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS THOMSON / 01/09/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 � NC 100/120 01/02/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 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