R A THOMPSON HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
28/03/2428 March 2024 | Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
27/03/2427 March 2024 | Director's details changed for Mrs Rebecca Margaret Thompson on 2024-03-27 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-26 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/02/2321 February 2023 | Cessation of Andrew James Thompson as a person with significant control on 2022-09-21 |
20/02/2320 February 2023 | Notification of Andrew Thompson Holdings Limited as a person with significant control on 2022-09-21 |
12/01/2312 January 2023 | Notification of Andrew James Thompson as a person with significant control on 2023-01-12 |
06/01/236 January 2023 | Director's details changed for Mrs Rebecca Margaret Thompson on 2022-12-23 |
06/01/236 January 2023 | Director's details changed for Mr Andrew James Thompson on 2022-12-23 |
22/11/2222 November 2022 | Cessation of Andrew James Thompson as a person with significant control on 2022-09-21 |
22/11/2222 November 2022 | Cessation of Rebecca Margaret Thompson as a person with significant control on 2022-09-21 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 03/02/2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
07/04/207 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARGARET THOMPSON |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 100 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | PREVSHO FROM 28/02/2018 TO 31/05/2017 |
29/09/1729 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/09/154 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/09/1412 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/09/132 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/08/1224 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/10/1111 October 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET THOMPSON / 23/08/2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMPSON / 23/08/2010 |
17/09/1017 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
17/09/1017 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARGARET THOMPSON / 23/08/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
22/10/0922 October 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 20/10/2007 |
15/06/0915 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA THOMPSON / 20/10/2007 |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS |
01/07/081 July 2008 | PREVEXT FROM 31/08/2007 TO 29/02/2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 11 MILNTHORPE ROAD, HOLME CARNFORTH LANCASHIRE LA6 1PS |
25/09/0725 September 2007 | RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS |
10/07/0710 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0613 October 2006 | COMPANY NAME CHANGED R A THOMPSON LIVESTOCK TRANSPORT LIMITED CERTIFICATE ISSUED ON 13/10/06 |
19/06/0619 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | SECRETARY RESIGNED |
31/08/0431 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/08/0431 August 2004 | NEW DIRECTOR APPOINTED |
31/08/0431 August 2004 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
31/08/0431 August 2004 | DIRECTOR RESIGNED |
23/08/0423 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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