- Company Overview for A THOMPSON MOTOR BODIES LIMITED (05804989)
- Filing history for A THOMPSON MOTOR BODIES LIMITED (05804989)
- People for A THOMPSON MOTOR BODIES LIMITED (05804989)
- Charges for A THOMPSON MOTOR BODIES LIMITED (05804989)
- More for A THOMPSON MOTOR BODIES LIMITED (05804989)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
01 Jan 2023 | CH03 | Secretary's details changed for Kameljit Mann on 1 January 2023 | |
01 Jan 2023 | CH01 | Director's details changed for Mr Gurmit Singh Bhandal on 1 January 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
16 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Gurmit Singh Bhandal as a director on 23 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | AD02 | Register inspection address has been changed from 6 Church Street Kidderminster Worcestershire DY10 2AD United Kingdom to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Holloway Bank Wednesbury West Midlands WS10 0PA to Churchbridge Oldbury West Midlands B69 2AS on 20 September 2016 |