Date | Description |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update num_mort_charges 1 => 2 |
2022-01-07 |
update num_mort_outstanding 0 => 1 |
2021-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040773890002 |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JON SWABY |
2021-12-22 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ELLIS THORPE |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete company_previous_name THOMPSON COMMERCIALS LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address SALVESEN WAY CLIVE SULLIVAN WAY HULL EAST YORKSHIRE HU3 4UQ |
2019-07-08 |
insert address NEWBEGIN HOUSE GENEVA WAY LEADS ROAD HULL EAST YORKSHIRE ENGLAND HU7 0DG |
2019-07-08 |
update registered_address |
2019-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2019 FROM
SALVESEN WAY
CLIVE SULLIVAN WAY
HULL
EAST YORKSHIRE
HU3 4UQ |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
delete otherexecutives GARRY TOM HARPER |
2017-01-19 |
delete otherexecutives STEVEN DAVID BRUCE |
2017-01-19 |
delete person GARRY TOM HARPER |
2017-01-19 |
delete person STEVEN DAVID BRUCE |
2017-01-19 |
update number_of_registered_officers 4 => 2 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY HARPER |
2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BRUCE |
2015-11-09 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-09 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-01 |
update statutory_documents 25/09/15 FULL LIST |
2015-09-08 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2015-02-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2015-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-29 |
update statutory_documents 25/09/14 FULL LIST |
2015-01-27 |
update statutory_documents FIRST GAZETTE |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2014-01-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-12-06 |
update statutory_documents 25/09/13 FULL LIST |
2013-09-10 |
delete otherexecutives PAUL LAWRENCE COLLINGWOOD |
2013-09-10 |
delete person PAUL LAWRENCE COLLINGWOOD |
2013-09-10 |
update number_of_registered_officers 5 => 4 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
update num_mort_outstanding 1 => 0 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-24 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-24 |
insert sic_code 70100 - Activities of head offices |
2013-06-24 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-24 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINGWOOD |
2013-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-01-24 |
update statutory_documents 25/09/12 FULL LIST |
2013-01-22 |
update statutory_documents FIRST GAZETTE |
2012-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-11-09 |
update statutory_documents 25/09/11 FULL LIST |
2011-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SILVEY |
2010-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-10-21 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SILVEY / 25/09/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY TOM HARPER / 25/09/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE COLLINGWOOD / 25/09/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS SIMPSON / 25/09/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BRUCE / 25/09/2010 |
2010-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS SIMPSON / 25/09/2010 |
2009-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-10-21 |
update statutory_documents 25/09/09 FULL LIST |
2009-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
55 BARLEY GATE
LEVEN
BEVERLEY
EAST YORKSHIRE HU17 5NT |
2002-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-07-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
2000-10-17 |
update statutory_documents COMPANY NAME CHANGED
THOMPSON COMMERCIALS LIMITED
CERTIFICATE ISSUED ON 18/10/00 |
2000-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-13 |
update statutory_documents DIV
06/10/00 |
2000-10-13 |
update statutory_documents NC INC ALREADY ADJUSTED
06/10/00 |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-13 |
update statutory_documents SECRETARY RESIGNED |
2000-10-13 |
update statutory_documents ALTER ARTICLES 06/10/00 |
2000-10-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/10/00 |
2000-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |