R E THOMPSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Cessation of Susan Thompson as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Cessation of Robin Edward Thompson as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Notification of Daniel Mark Thompson as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

22/11/2222 November 2022 Appointment of Mrs Louise Patricia Thompson as a director on 2022-11-22

View Document

19/10/2219 October 2022 Termination of appointment of Robin Edward Thompson as a director on 2022-10-11

View Document

17/10/2217 October 2022 Termination of appointment of Susan Thompson as a secretary on 2022-10-11

View Document

17/10/2217 October 2022 Appointment of Mrs Emma Louise Horner as a secretary on 2022-10-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

11/03/2111 March 2021 08/09/20 STATEMENT OF CAPITAL GBP 63.0

View Document

11/03/2111 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 PURCHASE CONTRACTS/PAYMENT OUT OF DISTRIBUTION RESERVES RE PURCHASE CONTRACTS 07/11/2019

View Document

15/12/1915 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1915 December 2019 07/11/19 STATEMENT OF CAPITAL GBP 87.0

View Document

06/11/196 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/196 November 2019 ADOPT ARTICLES 06/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK THOMPSON / 09/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN THOMPSON / 21/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB ENGLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 101

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN THOMPSON / 10/05/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD THOMPSON / 10/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK THOMPSON / 10/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM HUTTON HOUSE SHERIFF HUTTON INDUSTRIAL PARK YORK ROAD SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6RZ

View Document

15/05/0915 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: CASTLE VIEW MAIN STREET SHERIFF HUTTON YORK NORTH YORKSHIRE YO60 6SS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: EQUINOX HSE, CLIFTON PARK AVENUE SHIPTON RD YORK YO30 5PA

View Document

11/10/0211 October 2002 £ NC 100/50000 24/09/

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 24/09/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 49 ORD A/50 B SHAR ISSI 24/09/02

View Document

09/10/029 October 2002 COMPANY NAME CHANGED R E THOMPSON ELECTRICAL CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 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