THOMPSON CONTRACTS (BLACKPOOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCessation of Thompson Holdings Blackpool Limited as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 NewNotification of Thompson Topco Limited as a person with significant control on 2025-08-01

View Document

05/08/255 August 2025 NewRegistration of charge 067566810007, created on 2025-08-05

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-29

View Document

30/01/2530 January 2025 Register inspection address has been changed from Unit 9B Alpine Court Castleford WF10 4TL England to Dales Farm Clifton Road Blackpool FY4 4QA

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

19/10/2319 October 2023 Full accounts made up to 2023-06-29

View Document

23/06/2323 June 2023 Full accounts made up to 2022-06-30

View Document

15/05/2315 May 2023 Satisfaction of charge 067566810005 in full

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

08/03/238 March 2023 Satisfaction of charge 067566810006 in full

View Document

08/02/238 February 2023 Director's details changed for Mr John Richard Higginbottom on 2023-01-31

View Document

19/01/2319 January 2023 Notification of Thompson Holdings Blackpool Limited as a person with significant control on 2023-01-10

View Document

19/01/2319 January 2023 Appointment of Mr John Richard Higginbottom as a director on 2023-01-10

View Document

19/01/2319 January 2023 Termination of appointment of David Anthony Dignam as a director on 2023-01-10

View Document

19/01/2319 January 2023 Cessation of Th Glasshoughton Bidco Limited as a person with significant control on 2023-01-10

View Document

19/01/2319 January 2023 Appointment of Mr Jonathan Anthony Mcgrath as a director on 2023-01-10

View Document

19/01/2319 January 2023 Termination of appointment of Craig Anthony Bennett as a director on 2023-01-10

View Document

19/01/2319 January 2023 Registered office address changed from 9B Alpine Court Castleford WF10 4TL England to Dale Farm Clifton Road Blackpool Lancashire FY4 4QA on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Ben Yorke as a secretary on 2023-01-10

View Document

11/01/2311 January 2023 Registration of charge 067566810006, created on 2023-01-10

View Document

11/01/2311 January 2023 Registration of charge 067566810005, created on 2023-01-10

View Document

11/01/2311 January 2023 Satisfaction of charge 067566810004 in full

View Document

17/11/2217 November 2022 Termination of appointment of Craig Michael Fairey as a director on 2022-11-17

View Document

17/11/2217 November 2022 Appointment of Mr Ben Yorke as a secretary on 2022-11-17

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Darren Richard Leslie Hill as a director on 2022-09-22

View Document

22/11/2122 November 2021 Full accounts made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

08/11/218 November 2021 Registration of charge 067566810004, created on 2021-11-02

View Document

03/08/213 August 2021 Appointment of Mr David Anthony Dignam as a director on 2021-07-27

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMPSON

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 SAIL ADDRESS CREATED

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR DARREN RICHARD LESLIE HILL

View Document

07/10/197 October 2019 SUB-DIVISION 12/08/19

View Document

02/10/192 October 2019 SUB-DIVISION 12/08/19

View Document

17/09/1917 September 2019 SUB-DIVISION 08/07/19

View Document

17/09/1917 September 2019 ADOPT ARTICLES 12/08/2019

View Document

03/09/193 September 2019 CESSATION OF MATTHEW OWEN THOMPSON AS A PSC

View Document

03/09/193 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM THOMPSON CONTRACTS (BLACKPOOL) LIMITED CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR CRAIG BENNET

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR CRAIG MICHAEL FAIREY

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TH GLASSHOUGHTON BIDCO LIMITED

View Document

03/09/193 September 2019 CESSATION OF JOSEPH THOMPSON AS A PSC

View Document

03/09/193 September 2019 CESSATION OF DAVID JOHN THOMPSON AS A PSC

View Document

21/06/1921 June 2019 03/01/12 STATEMENT OF CAPITAL GBP 121

View Document

21/06/1921 June 2019 28/03/14 STATEMENT OF CAPITAL GBP 141

View Document

14/05/1914 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 150

View Document

16/04/1916 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 01/04/19

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 01/04/2019

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 155

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067566810003

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN THOMPSON / 06/04/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW OWEN THOMPSON / 06/04/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH THOMPSON / 06/04/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 14/09/2016

View Document

07/01/167 January 2016 16/03/15 STATEMENT OF CAPITAL GBP 155

View Document

21/12/1521 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067566810003

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMPSON / 30/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 Annual return made up to 24 November 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

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 23/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 ADOPT ARTICLES 22/05/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DAVID THOMPSON

View Document

27/01/1227 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1227 January 2012 100 ORD SHARES OF £1 EACH 03/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH THOMPSON / 23/11/2011

View Document

20/01/1220 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 SECTION 175 QUOTED 18/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM OFFICE PLAN UNIT 15 OLYMPIC COURT, BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5GU

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY JOSEPH THOMPSON

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM HILTON WEBB ACCOUNTANTS 410-414 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

04/12/094 December 2009 CURREXT FROM 31/03/2009 TO 31/03/2010

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 24/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMPSON / 24/11/2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 414 BLACKPOOL ROAD ASHTON PRESTON LANCS PR2 2DX

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MATTHEW THOMPSON

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM C/O HILTON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND

View Document

11/12/0811 December 2008 CURRSHO FROM 30/11/2009 TO 31/03/2009

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY APPOINTED JOSEPH THOMPSON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

24/11/0824 November 2008 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