J R THOMPSON LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED ROUNDABOUT CHELSEA BODYSHOP LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

22/12/1022 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT THOMPSON / 30/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN THOMPSON / 30/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/04/1016 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/02/974 February 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 COMPANY NAME CHANGED J.R. THOMPSON (CAR REFINISHING C ENTRE) LIMITED CERTIFICATE ISSUED ON 04/09/95

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: G OFFICE CHANGED 01/11/92 WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

30/07/9230 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: G OFFICE CHANGED 16/06/92 EAGLE HOUSE CRANLEIGH CLOSE SANDERSTEAD SURREY C2 9LH

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: G OFFICE CHANGED 15/08/91 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED RIVER SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/91

View Document

05/07/915 July 1991 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