Advanced company searchLink opens in new window

R.H. THOMPSON & CO. LIMITED

Company number 00902699

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)
24 Oct 2001 287 Registered office changed on 24/10/01 from: 2 east point high street seal sevenoaks kent TN15 0EG
26 Apr 2001 363s Return made up to 25/03/01; full list of members
28 Dec 2000 AA Accounts made up to 26 February 2000
15 May 2000 363s Return made up to 25/03/00; full list of members
15 May 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Jan 2000 288a New secretary appointed
17 Jan 2000 288a New director appointed
17 Jan 2000 288b Secretary resigned;director resigned
24 Dec 1999 AA Accounts made up to 27 February 1999
01 Apr 1999 363s Return made up to 25/03/99; no change of members
13 Nov 1998 AA Accounts made up to 28 February 1998
27 Apr 1998 363s Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
02 Apr 1998 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
13 Mar 1998 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
02 Dec 1997 AA Accounts made up to 1 March 1997
07 Nov 1997 288b Director resigned
24 Apr 1997 363s Return made up to 25/03/97; full list of members
27 Dec 1996 AA Accounts made up to 24 February 1996
06 Dec 1996 288b Director resigned
30 Oct 1996 395 Particulars of mortgage/charge
07 Jul 1996 287 Registered office changed on 07/07/96 from: 3 east point high street seal, nr sevenoaks kent TN15 oeg
03 Apr 1996 363s Return made up to 25/03/96; no change of members
19 Dec 1995 AA Accounts made up to 25 February 1995
30 Nov 1995 288 New director appointed
30 Mar 1995 363s Return made up to 25/03/95; no change of members