- 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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
08 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Jun 2013 | TM01 | Termination of appointment of Paul Collingwood as a director | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2013 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
19 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Jul 2011 | TM01 | Termination of appointment of Brian Silvey as a director | |
23 Dec 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Paul Thomas Simpson on 25 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Brian Silvey on 25 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Garry Tom Harper on 25 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Paul Lawrence Collingwood on 25 September 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Paul Thomas Simpson on 25 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Steven David Bruce on 25 September 2010 |