R & G THOMPSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-09 with updates |
02/02/252 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Satisfaction of charge 047109990001 in full |
12/04/2412 April 2024 | Satisfaction of charge 047109990002 in full |
10/04/2410 April 2024 | Registration of charge 047109990004, created on 2024-04-05 |
10/04/2410 April 2024 | Registration of charge 047109990003, created on 2024-04-05 |
09/04/249 April 2024 | Cessation of Gillian Louise Thompson as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
09/04/249 April 2024 | Appointment of Ms Collette Mary Sunderland as a director on 2024-03-22 |
09/04/249 April 2024 | Notification of Collette Sunderland as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Cessation of Robert Mark Thompson as a person with significant control on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Robert Mark Thompson as a secretary on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Robert Mark Thompson as a director on 2024-03-22 |
09/04/249 April 2024 | Termination of appointment of Gillian Louise Thompson as a director on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM THE WHITE SWAN INN, WESTEND AMPLEFORTH YORK N YORKS YO62 4DA |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047109990002 |
20/05/1620 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047109990001 |
06/05/166 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK THOMPSON / 25/03/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LOUISE THOMPSON / 25/03/2010 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT THOMPSON / 20/11/2008 |
07/05/097 May 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMPSON / 20/11/2008 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | S366A DISP HOLDING AGM 11/10/07 |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/04/0729 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/06/048 June 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | £ NC 1000/30000 09/05/ |
16/05/0316 May 2003 | NC INC ALREADY ADJUSTED 09/05/03 |
25/03/0325 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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