THOMPSONS OF PRUDHOE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-18 delete phone 01661 834 422
2022-11-16 insert coo Tom Koerner
2022-11-16 delete about_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete career_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete client_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete contact_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete index_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete management_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete projects_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete service_pages_linkeddomain demolitionandrecycling.media
2022-11-16 delete service_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 delete terms_pages_linkeddomain wrigglemarketing.co.uk
2022-11-16 insert address Northumberland, NE24 1AE
2022-11-16 insert index_pages_linkeddomain wrigglehost.online
2022-11-16 insert person Chris Dobson
2022-11-16 insert person Ryan Molloy
2022-11-16 insert person Tom Koerner
2022-11-16 insert phone 01661 834 422
2022-11-16 update person_description Helen Hillary => Helen Hillary
2022-11-16 update person_description Nick Shilling => Nick Shilling
2022-05-12 delete address Haughton Strother, Northumberland, NE46 4BX Silvertop Quarry
2022-04-11 delete cfo Frank Hurst
2022-04-11 delete chiefcommercialofficer Kevin Robson
2022-04-11 insert otherexecutives Helen Hillary
2022-04-11 delete address The Avenue, Esholt, Bradford, BD10 0PD Bishop Middleham Quarry
2022-04-11 delete person Frank Hurst
2022-04-11 delete person Kevin Robson
2022-04-11 delete phone +44(0)1274 621 528
2022-04-11 insert address Haughton Strother, Northumberland, NE46 4BX Silvertop Quarry
2022-04-11 update person_title Helen Hillary: GROUP COMPANY DIRECTOR => GROUP EXECUTIVE DIRECTOR
2022-02-06 delete source_ip 185.3.166.207
2022-02-06 insert source_ip 185.3.166.206
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_outstanding 2 => 3
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMPSON / 29/06/2021
2021-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005795060006
2021-02-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-24 update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 2880000
2021-02-16 delete chro Helen Hillary
2021-02-16 delete service_pages_linkeddomain khl.com
2021-02-16 insert service_pages_linkeddomain demolitionandrecycling.media
2021-02-16 update person_description John Thompson Snr => John Thompson
2021-02-16 update person_title Helen Hillary: HR Director => GROUP COMPANY DIRECTOR
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-25 update statutory_documents ADOPT ARTICLES 22/12/2020
2021-01-16 delete phone +44(0)191 417 9622
2021-01-12 update statutory_documents SECRETARY APPOINTED MRS HELEN HILLARY
2021-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HILLARY
2021-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON
2021-01-12 update statutory_documents CESSATION OF JOHN THOMPSON AS A PSC
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON SNR
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON SNR
2020-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-02 delete alias Thompsons of Prudhoe Group
2019-12-02 delete alias Thompsons of Prudhoe Holding Ltd
2019-12-02 delete index_pages_linkeddomain theconstructionindex.co.uk
2019-12-02 delete index_pages_linkeddomain wonderplugin.com
2019-12-02 delete phone (01661) 832 422
2019-12-02 insert index_pages_linkeddomain wrigglemarketing.co.uk
2019-12-02 insert phone +44(0)1661 832 422
2019-09-02 delete source_ip 5.9.207.61
2019-09-02 insert source_ip 185.3.166.207
2019-05-31 delete index_pages_linkeddomain endsreport.com
2019-05-01 delete person Colin Mead
2019-05-01 delete person Eddie Collins
2019-05-01 update person_title Bishop Middleham Quarry: W & M Thompson ( Quarries ) Ltd, Bishop Middleham Quarry, Bishop Middleham, Durham, DL17 9EB => Manager; W & M Thompson ( Quarries ) Ltd, Bishop Middleham Quarry, Bishop Middleham, Durham, DL17 9EB
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-05 delete index_pages_linkeddomain hse.gov.uk
2018-11-05 delete index_pages_linkeddomain hsl.gov.uk
2018-04-19 delete index_pages_linkeddomain bbc.co.uk
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-03 update statutory_documents ARTICLES OF ASSOCIATION
2018-01-03 update statutory_documents ALTER ARTICLES 23/10/2013
2017-10-14 delete person Phil Bell
2017-10-14 insert index_pages_linkeddomain hsl.gov.uk
2017-10-14 insert person Peter MacLellan
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 insert index_pages_linkeddomain bbc.co.uk
2017-01-10 insert index_pages_linkeddomain endsreport.com
2017-01-10 insert index_pages_linkeddomain hse.gov.uk
2017-01-10 insert index_pages_linkeddomain theconstructionindex.co.uk
2017-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-12 delete person Gordon Menzies
2016-04-01 insert person William Thompson
2016-04-01 update person_title Tom Koerner: Contract Manager => Contracts Manager
2016-02-12 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-12 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-15 update website_status FlippedRobots => OK
2016-01-15 insert general_emails in..@thompsonsofprudhoe.com
2016-01-15 delete index_pages_linkeddomain redmandesign.com
2016-01-15 delete index_pages_linkeddomain tynesideminimix.co.uk
2016-01-15 insert alias Thompsons of Prudhoe Group
2016-01-15 insert alias Thompsons of Prudhoe Holding Ltd
2016-01-15 insert client Durham University
2016-01-15 insert client Galliford Try
2016-01-15 insert email in..@thompsonsofprudhoe.com
2016-01-15 insert index_pages_linkeddomain wonderplugin.com
2016-01-15 update description
2016-01-15 update founded_year null => 1948
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 31/12/2015
2016-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 31/12/2015
2015-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-08 update website_status OK => FlippedRobots
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2013-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-23 update statutory_documents 23/10/13 STATEMENT OF CAPITAL GBP 3000000
2013-08-29 delete source_ip 77.72.202.102
2013-08-29 insert source_ip 5.9.207.61
2013-06-25 delete company_previous_name W. AND J. THOMPSON LIMITED
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-21 delete alias Martin Barker
2013-02-21 delete person Ross McLean
2013-02-06 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-17 insert alias Martin Barker
2013-01-17 insert person Ross McLean
2013-01-08 update statutory_documents 31/12/12 FULL LIST
2012-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-14 update statutory_documents 31/12/11 FULL LIST
2011-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-14 update statutory_documents 31/12/10 FULL LIST
2010-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-23 update statutory_documents COMPANY NAME CHANGED THOMPSON'S OF PRUDHOE LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-15 update statutory_documents 31/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET HILLARY / 15/01/2010
2009-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-12 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-15 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-18 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-19 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-14 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents £ IC 3000/1500 17/09/02 £ SR 1500@1=1500
2002-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-09-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-23 update statutory_documents DIRECTOR RESIGNED
2002-09-23 update statutory_documents DIRECTOR RESIGNED
2002-09-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-23 update statutory_documents FINANCIAL ASSISTANCE 17/09/02
2002-09-23 update statutory_documents PURCHASE OWN SHARES 17/09/02
2002-08-17 update statutory_documents AUDITOR'S RESIGNATION
2002-02-27 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-11 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-18 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-17 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-05-17 update statutory_documents DIRECTOR RESIGNED
1998-12-30 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-17 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-21 update statutory_documents RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1998-01-14 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-22 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-22 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-18 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-01-11 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-01-24 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-24 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-24 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-04-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-22 update statutory_documents NC INC ALREADY ADJUSTED 26/03/93
1993-04-16 update statutory_documents £ NC 1000/3000 26/03/9
1993-04-15 update statutory_documents COMPANY NAME CHANGED W. AND J. THOMPSON LIMITED CERTIFICATE ISSUED ON 16/04/93
1993-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-27 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-01-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-27 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-03-20 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-03-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-20 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-08 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-02-06 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-02-09 update statutory_documents RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS
1989-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 49, WEST ROAD, PRUDHOE, NORTHUMBERLAND
1988-01-05 update statutory_documents RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS
1988-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-10-16 update statutory_documents RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS
1986-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86