THOMPSON CONTRACTS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/07/2325 July 2023 Final Gazette dissolved following liquidation

View Document

25/04/2325 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024528010003

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBSON / 22/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBSON / 22/11/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN ROBSON / 22/11/2017

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBSON / 15/12/2009

View Document

23/02/1023 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 £ IC 100/50 07/11/03 £ SR 50@1=50

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/05/9327 May 1993 AUDITOR'S RESIGNATION

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 10 GRANGE TERRACE SUNDERLAND SR2 7DF

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 EXEMPTION FROM APPOINTING AUDITORS 05/02/92

View Document

13/04/9213 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 9 THE ESPLANADE SUNDERLAND SR2 7BQ

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 2 ALLENS HILL HOLWICK MIDDLETON-IN-TEASDALE COUNTY DURHAM DU2 0NN

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 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