THOMPSON DEVELOPMENTS (BRISTOL) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/06/2425 June 2024 Registration of charge 074132710006, created on 2024-06-24

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR England to Unit 9C Eclipse Office Park 20 High Street Staple Hill Bristol BS16 5EL on 2023-05-16

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM PEMBROKE HOUSE 15 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BA

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANN THOMPSON / 30/01/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES THOMPSON / 30/01/2015

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074132710005

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1115 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM THORNTON HOUSE RICHMOND HILL BRISTOL AVON BS8 1AT UNITED KINGDOM

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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