Advanced company searchLink opens in new window

THOMPSON COMMERCIALS GROUP LIMITED

Company number 07345828

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)