THOMPSONS ACCOUNTANTS AND ADVISORS LIMITED
Status | ACTIVE |
Company No. | 06470269 |
Category | Private Limited Company |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THOMPSONS ACCOUNTANTS AND ADVISORS LIMITED is an active private limited company with number 06470269. It was incorporated 16 years, 4 months, 21 days ago, on 11 January 2008. The company address is 1 Grove Place 1 Grove Place, MK40 3JJ.
Company Fillings
Confirmation statement with updates
Date: 13 Feb 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Change person director company with change date
Date: 09 Jan 2024
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-18
Officer name: Mr Kevin John Barrett
Documents
Change to a person with significant control
Date: 09 Jan 2024
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin John Barrett
Change date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 12 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin John Barrett
Change date: 2021-02-19
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 27 Jul 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2020-05-06
Documents
Change account reference date company previous extended
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital return purchase own shares
Date: 04 Oct 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH06
Capital : 776 GBP
Date: 2017-07-31
Documents
Appoint person secretary company with name date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin John Barrett
Appointment date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 11 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hibbott Davies
Termination date: 2017-07-31
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-03
Psc name: Mr Trevor Wiseman
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Trevor Wiseman
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-03
Psc name: Mr Kevin John Barrett
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kevin John Barrett
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person secretary company with name date
Date: 09 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-01
Officer name: Mr John Hibbott Davies
Documents
Annual return company with made up date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: Mr Trevor Wiseman
Documents
Change person director company with change date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-09
Officer name: Mr Kevin John Barrett
Documents
Termination secretary company with name termination date
Date: 09 Jan 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Kevin John Barrett
Documents
Change account reference date company current extended
Date: 10 Jul 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 10 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Trigg
Documents
Appoint person secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin John Barrett
Documents
Termination secretary company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Davies
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thompson
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Resolution
Date: 16 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary trevor wiseman
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 31/03/2009 to 31/07/2009
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr john hibbott davies
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john davies
Documents
Legacy
Date: 31 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/09 to 31/03/08
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
49 STEUART ROAD,SOUTHAMPTON,SO18 1AJ
Number: | 11293378 |
Status: | ACTIVE |
Category: | Private Limited Company |
CB ENTERPRISES SURVEYING SERVICES LIMITED
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 06090679 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A THE THOROUGHFARE,HARLESTON,IP20 9AS
Number: | 11910839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WEY COURT,GUILDFORD,GU1 4QU
Number: | 01802326 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ROSEWAY,LEICESTER,LE4 7GW
Number: | 11170140 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINCHFIELD INVESTMENTS LIMITED
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 11497194 |
Status: | ACTIVE |
Category: | Private Limited Company |