Advanced company searchLink opens in new window

THOMPSONS OF PENRITH LIMITED

Company number 06214017

Filter by category

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)
12 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
28 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200
27 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Barry Stanley Mcneill on 16 April 2010
12 Jul 2010 CH01 Director's details changed for John Maxwell Thompson on 16 April 2010
30 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
17 Jun 2009 363a Return made up to 16/04/09; full list of members
18 Nov 2008 363a Return made up to 14/05/08; full list of members
18 Nov 2008 288c Director's change of particulars / barry mcneill / 16/04/2007
17 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Jun 2008 88(2) Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\
25 Sep 2007 287 Registered office changed on 25/09/07 from: the garage mardale road penrith cumbria CA11 9DP
06 Jun 2007 287 Registered office changed on 06/06/07 from: talisman, pallet hill penrith cumbria CA11 0BY
23 May 2007 288a New director appointed
23 May 2007 88(2)R Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100