THOMPSON AND CAPPER LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Termination of appointment of Stephen Clifford O'connor as a director on 2024-12-01

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Termination of appointment of John Downey as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on 2024-06-30

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 01/04/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 16/01/2017

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 AUDITOR'S RESIGNATION

View Document

16/09/1516 September 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 SECTION 519

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/09/143 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 8200000

View Document

15/02/1315 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR REDMOND MCEVOY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOWNEY / 10/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD DYAL / 10/08/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR RACHELL THOMPSON

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN O'DONOVAN / 20/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/02/1026 February 2010 ALTER ARTICLES 27/01/2010

View Document

26/02/1026 February 2010 ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN O'DONOVAN / 20/01/2010

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHELL HIPKISS / 18/08/2008

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DONOVAN / 27/05/2008

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS; AMEND

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/12/9912 December 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: CIRENCESTER ROAD TETBURY GLOUCESTERSHIRE GL8 8SA

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/988 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9513 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/959 March 1995 RE AGMT+FIN ASS 27/02/95

View Document

09/09/949 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9221 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/914 September 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 01/08/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8912 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/8930 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/8712 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 ALTER MEM AND ARTS 190687

View Document

04/08/874 August 1987 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: NORTH CIRCULAR ROAD LONDON E4 8QA

View Document

10/07/8710 July 1987 MEMORANDUM OF ASSOCIATION

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/04/8711 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/10/8623 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

21/12/2821 December 1928 CERTIFICATE OF INCORPORATION

View Document


More Company Information