- Company Overview for S.J. THOMPSON (BUILDERS) LIMITED (03313092)
- Filing history for S.J. THOMPSON (BUILDERS) LIMITED (03313092)
- People for S.J. THOMPSON (BUILDERS) LIMITED (03313092)
- Charges for S.J. THOMPSON (BUILDERS) LIMITED (03313092)
- More for S.J. THOMPSON (BUILDERS) LIMITED (03313092)
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) |
---|---|---|---|
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | SH03 |
Purchase of own shares.
|
|
08 Apr 2024 | AD01 | Registered office address changed from First Floor Offices 99 Bancroft Hitchin Hertfordshire SG5 1NQ to 5 Bury Mead Road Hitchin Herts SG5 1RT on 8 April 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
16 Feb 2024 | PSC04 | Change of details for Mr Andrew Paul Harris as a person with significant control on 23 January 2024 | |
16 Feb 2024 | PSC01 | Notification of Carol Harris as a person with significant control on 23 January 2024 | |
07 Dec 2023 | PSC07 | Cessation of Sonny Webb as a person with significant control on 7 December 2023 | |
07 Dec 2023 | AP01 | Appointment of Mrs Carol Harris as a director on 7 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Andrew Paul Harris on 7 December 2023 | |
07 Dec 2023 | TM01 | Termination of appointment of Sonny Webb as a director on 7 December 2023 | |
07 Dec 2023 | TM02 | Termination of appointment of Sonny Webb as a secretary on 7 December 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Mr Sonny Webb on 18 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Sonny Webb as a person with significant control on 18 March 2021 | |
23 Mar 2021 | CH03 | Secretary's details changed for Sonny Webb on 18 March 2021 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Andrew Paul Harris on 13 February 2019 |