THOMPSON FIRST LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

30/10/2330 October 2023 Statement of affairs

View Document

20/10/2320 October 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/10/2318 October 2023 Registered office address changed from Bowbridge London Road Stroud Glos GL5 2LA to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-10-18

View Document

18/10/2318 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Resolutions

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/01/2312 January 2023 Change of details for Cameron Michael Thompson as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Cessation of Richard Frazer Thompson as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Notification of Elizabeth Joy Thompson as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

04/01/224 January 2022 Director's details changed for Cameron Michael Thompson on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Cameron Michael Thompson as a person with significant control on 2022-01-04

View Document

13/07/2113 July 2021 Termination of appointment of Richard Frazer Thompson as a director on 2021-06-04

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE THOMPSON / 18/12/2017

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ADOPT ARTICLES 02/04/2015

View Document

22/04/1522 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 78600.00

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 23/12/14 STATEMENT OF CAPITAL GBP 70100

View Document

05/03/155 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1512 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE THOMPSON / 30/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MICHAEL THOMPSON / 30/11/2009

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON THOMPSON / 05/01/2009

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA THOMPSON / 05/01/2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED LACEY & THOMPSON LIMITED CERTIFICATE ISSUED ON 24/12/99

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/06/9530 June 1995 AUDITOR'S RESIGNATION

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 AUDITOR'S RESIGNATION

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 £ NC 100/101000 21/09/92

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 ADOPT MEM AND ARTS 21/09/92

View Document

22/09/9222 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/01/8926 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/07/8728 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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