STABLES THOMPSON & BRISCOE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Termination of appointment of Francis Tidmarsh as a director on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Francis Tidmarsh as a secretary on 2023-09-28

View Document

06/09/236 September 2023 Registered office address changed from 87 Hayclose Crescent Kendal LA9 7NT England to Lowther House Lowther Street Kendal LA9 4DX on 2023-09-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Satisfaction of charge 063296100001 in full

View Document

25/11/2125 November 2021 Appointment of Mr James Greenwood Mason as a director on 2021-11-25

View Document

17/11/2117 November 2021 Termination of appointment of James Greenwood Mason as a director on 2021-10-01

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

14/10/2114 October 2021 Appointment of Mr James Greenwood Mason as a director on 2021-10-01

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

18/06/2118 June 2021 Change of share class name or designation

View Document

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE GEORGINA CHAPMAN-HASTWELL

View Document

25/06/2025 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063296100001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 30/04/18 STATEMENT OF CAPITAL GBP 108

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BRISCOE

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE GEORGINA CHAPMAN / 13/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM CRICKHOLLOW, 1 STAINBANK GREEN KENDAL CUMBRIA LA9 5RP

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE GEORGINA CHAPMAN / 26/05/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MISS CHLOE GEORGINA CHAPMAN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHLOE CHAPMAN

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MISS CHLOE GEORGINA CHAPMAN

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN COOK

View Document

04/08/104 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COOK / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRISCOE / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JULIAN TIDMARSH / 31/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALCOLM COTTAM / 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JULIAN TIDMARSH / 31/07/2010

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/10/0910 October 2009 DIRECTOR APPOINTED HELEN MARY HOLMES

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: LOWTHER HOUSE LOWTHER STREET KENDAL CUMBRIA LA9 4DX

View Document

31/07/0731 July 2007 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