Advanced company searchLink opens in new window

GREEN & THOMPSON LIMITED

Company number 04341126

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)
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Andrew Meredith Green on 17 December 2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from 4 anderson court sullart street cockermouth cumbria CA13 0EG
02 Mar 2009 363a Return made up to 17/12/08; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from 35 station street cockermouth cumbria CA13 9QW
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 17/12/07; full list of members
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Feb 2007 363s Return made up to 17/12/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
18 Jan 2006 363s Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
05 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
03 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
06 Dec 2004 363s Return made up to 17/12/04; full list of members
09 Feb 2004 363s Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
16 Aug 2003 225 Accounting reference date extended from 31/12/02 to 31/03/03
11 Mar 2003 363s Return made up to 17/12/02; full list of members
14 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2002 288a New director appointed
10 Jan 2002 288a New secretary appointed
10 Jan 2002 287 Registered office changed on 10/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 Jan 2002 288b Secretary resigned
10 Jan 2002 288b Director resigned