EDWARD THOMPSON GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

24/06/2524 June 2025 Change of details for Philip John Cronin as a person with significant control on 2016-04-06

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

30/11/2230 November 2022 Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 2022-11-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/09/141 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/08/1430 August 2014 SAIL ADDRESS CREATED

View Document

30/08/1430 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN WILLS

View Document

01/11/131 November 2013 SECRETARY APPOINTED MRS MORVEN SHERIDAN CRONIN

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/07/1220 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CRONIN / 17/07/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ROBERT WILLS / 17/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERARD CRONIN / 17/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR PATRICK GERRARD CRONIN

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE99 1YQ

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF

View Document

14/08/0214 August 2002 £ NC 100/10000000 25/07/02

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NC INC ALREADY ADJUSTED 25/07/02

View Document

05/08/025 August 2002 COMPANY NAME CHANGED BERRYPICK LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

17/07/0217 July 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