ROBERT J THOMPSON LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2017-02-08

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/03/2027 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES THOMPSON / 06/04/2017

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH THOMPSON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MRS DEBORAH THOMPSON

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

18/02/1718 February 2017 Confirmation statement made on 2017-02-08 with updates

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1522 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/02/1415 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Document

24/03/1324 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1212 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/02/1126 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES THOMPSON / 11/02/2010

View Document

13/03/1013 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD THOMPSON / 04/03/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 COMPANY NAME CHANGED WILCHAP 163 LIMITED CERTIFICATE ISSUED ON 28/06/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: PO BOX 16, NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 1HE

View Document

23/02/0023 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information