Advanced company searchLink opens in new window

THOMPSONS FRUIT (MANCHESTER) LIMITED

Company number 03164060

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)
23 Jul 2002 395 Particulars of mortgage/charge
05 Apr 2002 363s Return made up to 23/02/02; full list of members
28 Oct 2001 AA Accounts for a small company made up to 30 September 2001
28 Oct 2001 AA Accounts for a small company made up to 31 December 2000
21 Aug 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
08 Jul 2001 363s Return made up to 23/02/01; full list of members
09 Jun 2000 AA Accounts for a small company made up to 31 December 1999
24 May 2000 395 Particulars of mortgage/charge
29 Mar 2000 363s Return made up to 23/02/00; full list of members
10 Jun 1999 AA Accounts for a small company made up to 31 December 1998
19 May 1999 363s Return made up to 23/02/99; no change of members
15 Jan 1999 225 Accounting reference date shortened from 31/01/99 to 31/12/98
19 Jun 1998 AA Full accounts made up to 31 January 1998
27 May 1998 225 Accounting reference date shortened from 28/02/98 to 31/01/98
18 Mar 1998 363s Return made up to 23/02/98; no change of members
18 Mar 1998 363(287) Registered office changed on 18/03/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/03/98
16 Feb 1998 287 Registered office changed on 16/02/98 from: megitta house kenyon lane dinckley blackburn lancashire BB6 8AN
05 Dec 1997 AA Full accounts made up to 28 February 1997
12 Nov 1997 CERTNM Company name changed thompson's (blackburn) LIMITED\certificate issued on 13/11/97
24 Oct 1997 288b Director resigned
21 Mar 1997 363s Return made up to 23/02/97; full list of members
21 Mar 1997 88(2)R Ad 03/01/97--------- £ si 1@1=1 £ ic 1/2
02 Mar 1996 288 New secretary appointed;director resigned;new director appointed
02 Mar 1996 288 Secretary resigned;new director appointed
02 Mar 1996 287 Registered office changed on 02/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER