- Company Overview for THOMPSON OF BEVERLEY LIMITED (04077389)
- Filing history for THOMPSON OF BEVERLEY LIMITED (04077389)
- People for THOMPSON OF BEVERLEY LIMITED (04077389)
- Charges for THOMPSON OF BEVERLEY LIMITED (04077389)
- More for THOMPSON OF BEVERLEY LIMITED (04077389)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG England to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 13 January 2025 | |
22 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
03 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | MR01 | Registration of charge 040773890002, created on 17 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr James Jon Swaby as a director on 17 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | AD01 | Registered office address changed from Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 12 June 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 |