Advanced company searchLink opens in new window

THOMPSON BROTHERS HOLDINGS LTD

Company number 06241563

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)
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
13 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
08 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
08 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
08 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
30 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2019 SH08 Change of share class name or designation
06 Aug 2019 CH01 Director's details changed for Mr Alastair James Christopherson on 29 June 2018
06 Aug 2019 PSC05 Change of details for Cicg Limited as a person with significant control on 22 January 2018
09 Jul 2019 TM01 Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019
27 Jun 2019 TM01 Termination of appointment of Peter Allan Thompson as a director on 15 April 2019
08 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
23 Jan 2018 MR04 Satisfaction of charge 062415630001 in full
22 Jan 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
22 Jan 2018 AD01 Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018
22 Jan 2018 AP03 Appointment of Mr Andrew Hunter as a secretary on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018
28 Dec 2017 AA Accounts for a small company made up to 30 September 2017