THOMPSON WRIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of David Wright as a director on 2025-04-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

20/01/2520 January 2025 Termination of appointment of James Kelsall as a director on 2024-12-31

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Director's details changed for Miss Catherine May Hancock on 2024-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Appointment of Miss Catherine May Hancock as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Catherine May Hancock as a director on 2023-04-01

View Document

20/04/2320 April 2023 Appointment of Miss Catherine May Hancock as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Appointment of Mr James Kelsall as a director on 2023-03-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Termination of appointment of Ashley Marc Conway as a director on 2021-12-16

View Document

01/07/211 July 2021 Director's details changed for Mrs Jessica Marie Swinton on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR APPOINTED MR ASHLEY MARC CONWAY

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MRS RACHEL LOUISE BUXTON

View Document

07/09/207 September 2020 CESSATION OF DAVID WRIGHT AS A PSC

View Document

07/09/207 September 2020 CESSATION OF RICHARD LAWRENCE THOMPSON AS A PSC

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMPSON WRIGHT (HOLDINGS) LIMITED

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 20/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 85.00

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 85.65

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1930 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 86.30

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/02/194 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 86.95

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 87.60

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 88.25

View Document

02/08/182 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 88.9

View Document

02/07/182 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS SARAH LOUISE BOWEN

View Document

04/06/184 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 87.90

View Document

23/05/1823 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 88.55

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 89.20

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1714 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 89.85

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER BOSTOCK / 02/08/2017

View Document

22/06/1722 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 90.50

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 91.15

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1628 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 91.80

View Document

01/11/161 November 2016 31/07/16 STATEMENT OF CAPITAL GBP 92.45

View Document

11/10/1611 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1616 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1616 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 93.10

View Document

01/06/161 June 2016 31/01/16 STATEMENT OF CAPITAL GBP 93.75

View Document

11/05/1611 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/169 May 2016 29/01/16 STATEMENT OF CAPITAL GBP 93.75

View Document

06/05/166 May 2016 SECOND FILING FOR FORM SH01

View Document

29/04/1629 April 2016 ADOPT ARTICLES 29/01/2016

View Document

22/04/1622 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/04/1621 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 83

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

19/02/1619 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1619 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1619 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 92.63

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 SECRETARY APPOINTED DAVID WRIGHT

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY KEITH EVANS

View Document

14/04/1514 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 DIRECTOR APPOINTED JESSICA MARIE SWINTON

View Document

07/07/147 July 2014 ADOPT ARTICLES 12/02/2014

View Document

07/07/147 July 2014 12/02/14 STATEMENT OF CAPITAL GBP 104.00

View Document

15/04/1415 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JEREMY PETER BOSTOCK

View Document

22/02/1222 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1120 April 2011 15/04/10 STATEMENT OF CAPITAL GBP 103.00

View Document

20/04/1120 April 2011 ADOPT ARTICLES 15/04/2010

View Document

05/04/115 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH EVANS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE THOMPSON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 SUB DIVIDED 02/03/2009

View Document

28/09/0928 September 2009 SUB DIVIDED 02/03/2009

View Document

28/09/0928 September 2009 S-DIV

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR RICHARD LAWRENCE THOMPSON

View Document

23/09/0923 September 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MR KEITH EVANS

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH EVANS / 01/12/2008

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

07/02/047 February 2004 S366A DISP HOLDING AGM 01/02/01

View Document

29/01/0429 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 01/02/01

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 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