C. THOMPSON & SONS (GROUNDWORKS) LIMITED
Status | ACTIVE |
Company No. | 07293502 |
Category | Private Limited Company |
Incorporated | 23 Jun 2010 |
Age | 13 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
C. THOMPSON & SONS (GROUNDWORKS) LIMITED is an active private limited company with number 07293502. It was incorporated 13 years, 11 months, 6 days ago, on 23 June 2010. The company address is North Clarewood Farm North Clarewood Farm, Newcastle Upon Tyne, NE19 2HX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-10
Officer name: Gary Callum Thompson
Documents
Cessation of a person with significant control
Date: 10 Oct 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-30
Psc name: Gary Callum Thompson
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-30
Old address: Burnside Farmhouse, Matfen Newcastle upon Tyne Tyne and Wear NE20 0RT
New address: North Clarewood Farm Great Whittington Newcastle upon Tyne NE19 2HX
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 11 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Callum Thompson
Notification date: 2019-01-10
Documents
Notification of a person with significant control
Date: 31 Dec 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Angela Christene Thompson
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Callum Thompson
Change date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-22
Officer name: Liam Charles Thompson
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Some Companies
CENTURY HOUSE BRUNEL ROAD,WAKEFIELD,WF2 0XG
Number: | 11217058 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CONVATEC INTERNATIONAL U.K. LIMITED
GDC FIRST AVENUE,DEESIDE,CH5 2NU
Number: | 06622355 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,HONITON,EX14 1PD
Number: | 10042722 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDENBRAND FAMILY HOLDINGS LTD
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 11363024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD,SOLIHULL,B90 8AJ
Number: | 10976707 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRYONY WAY,SWINDON,SN2 2SJ
Number: | 10866784 |
Status: | ACTIVE |
Category: | Private Limited Company |