R A THOMPSON HAULAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Register inspection address has been changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom to Wiza House Station Road Wigton Cumbria CA7 9BA

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mrs Rebecca Margaret Thompson on 2024-03-27

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Cessation of Andrew James Thompson as a person with significant control on 2022-09-21

View Document

20/02/2320 February 2023 Notification of Andrew Thompson Holdings Limited as a person with significant control on 2022-09-21

View Document

12/01/2312 January 2023 Notification of Andrew James Thompson as a person with significant control on 2023-01-12

View Document

06/01/236 January 2023 Director's details changed for Mrs Rebecca Margaret Thompson on 2022-12-23

View Document

06/01/236 January 2023 Director's details changed for Mr Andrew James Thompson on 2022-12-23

View Document

22/11/2222 November 2022 Cessation of Andrew James Thompson as a person with significant control on 2022-09-21

View Document

22/11/2222 November 2022 Cessation of Rebecca Margaret Thompson as a person with significant control on 2022-09-21

View Document

07/11/227 November 2022 Registered office address changed from 9 Mowbray Drive Burton Carnforth Lancashire LA6 1NF to Kellet Bridge Farm over Kellet Carnforth Lancashire LA6 1AB on 2022-11-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 03/02/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARGARET THOMPSON

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 100

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 28/02/2018 TO 31/05/2017

View Document

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/10/1111 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET THOMPSON / 23/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSON / 23/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARGARET THOMPSON / 23/08/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 20/10/2007

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA THOMPSON / 20/10/2007

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 11 MILNTHORPE ROAD, HOLME CARNFORTH LANCASHIRE LA6 1PS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED R A THOMPSON LIVESTOCK TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 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