THOMPSONS OF PRUDHOE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewResolutions

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Registration of charge 011811710012, created on 2024-09-18

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

20/01/2320 January 2023 Cessation of John Thompson as a person with significant control on 2021-01-01

View Document

20/01/2320 January 2023 Notification of Thompsons of Prudhoe Holding Ltd. as a person with significant control on 2016-04-06

View Document

20/01/2320 January 2023 Cessation of Helen Margaret Hillary as a person with significant control on 2021-01-01

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Appointment of Mr Thomas Edward Koerner as a director on 2022-01-01

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Frank William Hurst as a director on 2021-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

09/03/219 March 2021 Notification of Helen Margaret Hillary as a person with significant control on 2021-01-01

View Document

09/03/219 March 2021 Appointment of Mrs Helen Margaret Hillary as a director on 2021-01-01

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011811710011

View Document

03/09/153 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011811710010

View Document

29/06/1529 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR NICHOLAS DEREK SHILLING

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL ROBSON / 30/06/2014

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY BURDON / 01/08/2013

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011811710009

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011811710008

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR KEVIN PAUL ROBSON

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/10/105 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/105 October 2010 COMPANY NAME CHANGED W. & M. THOMPSON (EARTHWORKS) LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HURST / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY BURDON / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 INC TO 7 DIRS 04/12/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9315 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

14/12/9214 December 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/08/90

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/914 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

12/06/9112 June 1991 S252 DISP LAYING ACC 30/05/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 49 WEST ROAD PRUDHOE-ON-TYNE NORTHUMBERLAND

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/08/7419 August 1974 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