THOMPSON CARPENTRY LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

16/05/2316 May 2023 Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Unit 9C Eclipse Office Park 20 High Street Staple Hill Bristol BS16 5EL on 2023-05-16

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN JAMES THOMPSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY-ANN THOMPSON

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES THOMPSON / 30/01/2015

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANN THOMPSON / 30/01/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN THOMPSON / 25/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN JAMES THOMPSON / 25/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 £ IC 200/100 02/11/07 £ SR 100@1=100

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 COMPANY NAME CHANGED THOMPSON HOMES BRISTOL LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

08/11/078 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 13 STOCKWELL DRIVE, MANGOTSFIELD BRISTOL AVON BS16 9DN

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 S386 DISP APP AUDS 25/06/02

View Document

29/06/0229 June 2002 S366A DISP HOLDING AGM 25/06/02

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 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


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