THOMPSON ACQUISITIONS LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-08 update num_mort_outstanding 10 => 5
2024-04-08 update num_mort_satisfied 5 => 10
2023-07-07 delete address 14 BEAUFORT EAST BATH ENGLAND BA1 6QD
2023-07-07 insert address THE DISPENSARY 8, CLEVELAND PLACE EAST BATH ENGLAND BA1 5DJ
2023-07-07 update registered_address
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM 14 BEAUFORT EAST BATH BA1 6QD ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-03-13 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-12-07 update num_mort_charges 12 => 15
2021-12-07 update num_mort_outstanding 7 => 10
2021-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970015
2021-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970013
2021-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970014
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-04-07 delete sic_code 01500 - Mixed farming
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-08 update num_mort_charges 11 => 12
2021-02-08 update num_mort_outstanding 6 => 7
2021-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970012
2020-07-08 insert sic_code 01500 - Mixed farming
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update num_mort_charges 10 => 11
2020-02-07 update num_mort_outstanding 5 => 6
2020-01-31 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2020-01-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970011
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-05-07 update num_mort_outstanding 7 => 5
2019-05-07 update num_mort_satisfied 3 => 5
2019-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-26 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-07 delete address 8 CLEVELAND PLACE EAST BATH BA1 5DJ
2018-12-07 insert address 14 BEAUFORT EAST BATH ENGLAND BA1 6QD
2018-12-07 update registered_address
2018-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 8 CLEVELAND PLACE EAST BATH BA1 5DJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 20/02/2018
2018-01-26 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-08 update num_mort_charges 9 => 10
2018-01-08 update num_mort_outstanding 6 => 7
2017-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970010
2017-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-10 update num_mort_outstanding 8 => 6
2017-02-10 update num_mort_satisfied 1 => 3
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057836970007
2017-01-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057836970008
2016-12-21 update num_mort_charges 8 => 9
2016-12-21 update num_mort_outstanding 7 => 8
2016-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970009
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-08 update num_mort_charges 6 => 8
2016-06-08 update num_mort_outstanding 6 => 7
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970008
2016-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057836970007
2016-05-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-09 delete sic_code 68100 - Buying and selling of own real estate
2015-12-09 update returns_last_madeup_date 2015-04-18 => 2015-11-07
2015-12-09 update returns_next_due_date 2016-05-16 => 2016-12-05
2015-11-10 update statutory_documents 07/11/15 FULL LIST
2015-05-08 insert sic_code 47610 - Retail sale of books in specialised stores
2015-05-08 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-08 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-27 update statutory_documents 18/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address LEVEL 4 THE OLD MALTHOUSE CLARENCE STREET BATH BANES BA1 5NS
2014-05-07 insert address 8 CLEVELAND PLACE EAST BATH BA1 5DJ
2014-05-07 insert sic_code 68100 - Buying and selling of own real estate
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LEVEL 4 THE OLD MALTHOUSE CLARENCE STREET BATH BANES BA1 5NS
2014-04-22 update statutory_documents 18/04/14 FULL LIST
2014-04-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 4 => 6
2013-06-25 update num_mort_outstanding 4 => 6
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 update num_mort_charges 3 => 4
2013-06-24 update num_mort_outstanding 3 => 4
2013-06-21 delete sic_code 5247 - Retail books, newspapers etc.
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2012-01-31 => 2013-01-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-04-18 => 2012-04-18
2013-06-21 update returns_next_due_date 2012-05-16 => 2013-05-16
2013-05-01 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-30 update statutory_documents FIRST GAZETTE
2013-04-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-04-26 update statutory_documents 18/04/13 FULL LIST
2013-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WOOLS
2012-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 18/04/12 FULL LIST
2012-06-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-01 update statutory_documents FIRST GAZETTE
2011-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-23 update statutory_documents 18/04/11 FULL LIST
2011-08-16 update statutory_documents FIRST GAZETTE
2011-04-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 18/04/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK THOMPSON / 18/04/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-03 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents SECRETARY APPOINTED PETER JOSEPH WOOLS
2009-03-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELAINE JACKSON
2009-03-05 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-06-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 14 BEAUFORT EAST BATH BANES BA1 6QD
2007-06-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-27 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION