A. THOMPSON ENGINEERING LTD
Status | ACTIVE |
Company No. | 05536551 |
Category | Private Limited Company |
Incorporated | 15 Aug 2005 |
Age | 18 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
A. THOMPSON ENGINEERING LTD is an active private limited company with number 05536551. It was incorporated 18 years, 9 months, 24 days ago, on 15 August 2005. The company address is The Limes 52 Spring Terrace Road The Limes 52 Spring Terrace Road, Burton-on-trent, DE15 9DU, Staffordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
New address: The Limes 52 Spring Terrace Road Stapenhill Burton-on-Trent Staffordshire DE15 9DU
Old address: The Limes 52 Spring Terrace Road Staphenhill Burton-on-Trent Staffordshire DE15 9DU
Change date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Legacy
Date: 12 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/08/2016
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Return
Type: CS01
Description: 15/08/16 Statement of Capital gbp 100.00
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Donna Thompson
Change date: 2014-11-11
Documents
Change person director company with change date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Thompson
Change date: 2014-11-11
Documents
Change person secretary company with change date
Date: 12 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-11
Officer name: Donna Thompson
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Old address: 99 Stanton Road Stapenhill Burton-on-Trent DE15 9SE
New address: The Limes 52 Spring Terrace Road Staphenhill Burton-on-Trent Staffordshire DE15 9DU
Change date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Donna Thompson
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Andrew John Thompson
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 19 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BELFRY HOUSE 41 JACK STRAWS LANE,OXFORD,OX3 0DL
Number: | 11542837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFORD OIL & TOOL SUPPLIES LTD
UNIT 95/96 SPRINGVALE INDUSTRIAL ESTATE,CWMBRAN,NP44 5BH
Number: | 01561550 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MOUNT,STOKE POGES,SL2 4AA
Number: | 10658496 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10855651 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 EIGHTH ROW,ASHINGTON,NE63 8JU
Number: | 09527397 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBINSONS JEWELLERY WORKSHOP LIMITED
54 COWGATE,KIRKINTILLOCH,G66 1HN
Number: | SC530559 |
Status: | ACTIVE |
Category: | Private Limited Company |