C. THOMPSON & SONS (GROUNDWORKS) LIMITED
Company number 07293502
- Company Overview for C. THOMPSON & SONS (GROUNDWORKS) LIMITED (07293502)
- Filing history for C. THOMPSON & SONS (GROUNDWORKS) LIMITED (07293502)
- People for C. THOMPSON & SONS (GROUNDWORKS) LIMITED (07293502)
- More for C. THOMPSON & SONS (GROUNDWORKS) LIMITED (07293502)
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) |
---|---|---|---|
10 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Gary Callum Thompson as a director on 10 October 2022 | |
10 Oct 2022 | PSC07 | Cessation of Gary Callum Thompson as a person with significant control on 30 June 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | AD01 | Registered office address changed from Burnside Farmhouse, Matfen Newcastle upon Tyne Tyne and Wear NE20 0RT to North Clarewood Farm Great Whittington Newcastle upon Tyne NE19 2HX on 30 June 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | PSC01 | Notification of Gary Callum Thompson as a person with significant control on 10 January 2019 | |
31 Dec 2018 | PSC01 | Notification of Angela Christene Thompson as a person with significant control on 1 April 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Gary Callum Thompson on 1 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Liam Charles Thompson as a director on 22 September 2014 |