THOMPSON BUILDING SERVICES (BEDFORD) LTD

Company Documents

DateDescription
25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 40 KIMBOLTON ROAD BEDFORD MK40 2NR

View Document

16/01/1916 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1916 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN THOMPSON / 26/05/2017

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 26/05/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 05/04/2016

View Document

18/03/1618 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 21/12/2015

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 21/12/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 09/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 09/11/2015

View Document

24/03/1524 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 07/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED STEPHEN JOHN THOMPSON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 22/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID THOMPSON / 07/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 22/01/2010

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR RICHARD JAMES COOPER

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 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