THOMPSON FIRST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
30/10/2330 October 2023 | Statement of affairs |
20/10/2320 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/10/2318 October 2023 | Registered office address changed from Bowbridge London Road Stroud Glos GL5 2LA to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-10-18 |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Appointment of a voluntary liquidator |
18/10/2318 October 2023 | Resolutions |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-31 with updates |
12/01/2312 January 2023 | Change of details for Cameron Michael Thompson as a person with significant control on 2023-01-01 |
12/01/2312 January 2023 | Cessation of Richard Frazer Thompson as a person with significant control on 2023-01-01 |
12/01/2312 January 2023 | Notification of Elizabeth Joy Thompson as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-31 with updates |
04/01/224 January 2022 | Director's details changed for Cameron Michael Thompson on 2022-01-04 |
04/01/224 January 2022 | Change of details for Cameron Michael Thompson as a person with significant control on 2022-01-04 |
13/07/2113 July 2021 | Termination of appointment of Richard Frazer Thompson as a director on 2021-06-04 |
07/08/207 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/06/1911 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
18/12/1718 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE THOMPSON / 18/12/2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
22/04/1522 April 2015 | ADOPT ARTICLES 02/04/2015 |
22/04/1522 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 78600.00 |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 70100 |
05/03/155 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/02/1512 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
11/12/1211 December 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/02/127 February 2012 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
20/01/1220 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE THOMPSON / 30/11/2009 |
28/01/1028 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MICHAEL THOMPSON / 30/11/2009 |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAMERON THOMPSON / 05/01/2009 |
27/01/0927 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA THOMPSON / 05/01/2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | VARYING SHARE RIGHTS AND NAMES |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/01/0720 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/02/0523 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
20/03/0020 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
06/01/006 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
06/01/006 January 2000 | NEW DIRECTOR APPOINTED |
23/12/9923 December 1999 | COMPANY NAME CHANGED LACEY & THOMPSON LIMITED CERTIFICATE ISSUED ON 24/12/99 |
19/12/9919 December 1999 | NEW SECRETARY APPOINTED |
19/12/9919 December 1999 | SECRETARY RESIGNED |
29/03/9929 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
13/05/9813 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/01/9811 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
06/05/976 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/01/978 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
10/05/9610 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
15/01/9615 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
14/09/9514 September 1995 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
30/06/9530 June 1995 | AUDITOR'S RESIGNATION |
29/06/9529 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
16/01/9516 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
16/02/9416 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
18/01/9418 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
28/07/9328 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
17/06/9317 June 1993 | AUDITOR'S RESIGNATION |
24/05/9324 May 1993 | AUDITOR'S RESIGNATION |
19/02/9319 February 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
08/10/928 October 1992 | £ NC 100/101000 21/09/92 |
08/10/928 October 1992 | DIRECTOR RESIGNED |
08/10/928 October 1992 | ADOPT MEM AND ARTS 21/09/92 |
22/09/9222 September 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/08/9227 August 1992 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/9212 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
27/03/9227 March 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
30/10/9130 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
08/02/918 February 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
22/01/9122 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
23/05/9023 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
23/05/9023 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
26/01/8926 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
26/01/8926 January 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
28/07/8728 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
28/07/8728 July 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |
28/07/8728 July 1987 | RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
05/05/875 May 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THOMPSON FIRST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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