THOMPSON COMMERCIALS GROUP LIMITED
Company number 07345828
- Company Overview for THOMPSON COMMERCIALS GROUP LIMITED (07345828)
- Filing history for THOMPSON COMMERCIALS GROUP LIMITED (07345828)
- People for THOMPSON COMMERCIALS GROUP LIMITED (07345828)
- Charges for THOMPSON COMMERCIALS GROUP LIMITED (07345828)
- More for THOMPSON COMMERCIALS GROUP LIMITED (07345828)
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) |
---|---|---|---|
19 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Aug 2016 | AP03 | Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
06 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 Aug 2015 | AD01 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 11 August 2015 | |
27 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2014 | MR01 | Registration of charge 073458280001 | |
02 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Paul Thomas Simpson on 13 August 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 | |
17 Sep 2010 | AP01 | Appointment of Paul Thomas Simpson as a director | |
06 Sep 2010 | AP01 | Appointment of Steve Bruce as a director | |
06 Sep 2010 | AP01 | Appointment of Garry Tom Harper as a director | |
06 Sep 2010 | AP03 | Appointment of Garry Tom Harper as a secretary | |
19 Aug 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Aug 2010 | NEWINC |
Incorporation
|