Advanced company searchLink opens in new window

THOMPSONS OF PENRITH LIMITED

Company number 06214017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 16 April 2023 with updates
12 May 2023 PSC04 Change of details for John Maxwell Thompson as a person with significant control on 30 April 2022
12 May 2023 PSC07 Cessation of Barry Stanley Mcneill as a person with significant control on 30 April 2022
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 AP01 Appointment of Mrs Karen Ann Thompson as a director on 1 May 2022
04 May 2022 TM01 Termination of appointment of Barry Stanley Mcneill as a director on 30 April 2022
03 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
15 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
28 Oct 2019 TM02 Termination of appointment of Corrina Anne Mcneill as a secretary on 18 October 2019
23 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
26 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
09 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jul 2015 AD01 Registered office address changed from The Garage Mardale Road Penrith Cumbria CA11 9DP to The Garage Mardale Road Penrith Cumbria CA11 9DP on 8 July 2015
07 Jul 2015 CH01 Director's details changed for Barry Stanley Mcneill on 7 July 2015
07 Jul 2015 CH03 Secretary's details changed for Corrina Anne Mcneill on 7 July 2015