KEVIN THOMPSON DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from Oxford Chambers New Oxford Street Workington CA14 2LR England to 28 Lowther Street Whitehaven CA28 7DJ on 2025-04-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 72 Lowther Street Whitehaven CA28 7AH United Kingdom to Oxford Chambers New Oxford Street Workington CA14 2LR on 2024-03-25

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CA20 1AT ENGLAND

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O ALAN R GREY & CO OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

13/04/1613 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1131 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

21/04/1121 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

03/04/113 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/113 January 2011 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

28/12/1028 December 2010 PREVEXT FROM 31/03/2010 TO 05/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMPSON / 25/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KEVIN THOMPSON

View Document

15/04/0815 April 2008 SECRETARY APPOINTED NICHOLETTE THOMPSON

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

25/03/0825 March 2008 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