HIRAM E. THOMPSON & SON LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
29 WENTWORTH CLOSE, KINGSTON ROAD
WILLERBY
HULL
EAST YORKSHIRE
HU10 6NL
UNITED KINGDOM

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM
16 RIDGEWAY ROAD
HULL
HU5 5HX

View Document

12/02/1512 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MEENS / 21/01/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EDWARD MEENS / 21/01/2014

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CHANGED FROM:
ALDGATE HOUSE 1-4 MARKET PLACE
HULL
EAST YORKSHIRE
HU1 1RA
UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM:
6 SILVER STREET
HULL
EAST YORKSHIRE
HU1 1JA

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1016 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD EDWARD MEENS / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 COMPANY NAME CHANGED SUNSTAR ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/04/99

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: G OFFICE CHANGED 31/03/99 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

14/01/9914 January 1999 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