THOMPSON CONTRACTS (BLACKPOOL) LIMITED

06756681
DALE FARM CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA

Documents

Documents
Date Category Description Pages
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 accounts Annual Accounts 26 Buy now
23 Jun 2023 accounts Annual Accounts 30 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 officers Change of particulars for director (Mr John Richard Higginbottom) 2 Buy now
19 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 officers Appointment of director (Mr Jonathan Anthony Mcgrath) 2 Buy now
19 Jan 2023 officers Appointment of director (Mr John Richard Higginbottom) 2 Buy now
19 Jan 2023 officers Termination of appointment of director (David Anthony Dignam) 1 Buy now
19 Jan 2023 officers Termination of appointment of director (Craig Anthony Bennett) 1 Buy now
19 Jan 2023 officers Termination of appointment of secretary (Ben Yorke) 1 Buy now
11 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 mortgage Registration of a charge 16 Buy now
11 Jan 2023 mortgage Registration of a charge 24 Buy now
17 Nov 2022 officers Appointment of secretary (Mr Ben Yorke) 2 Buy now
17 Nov 2022 officers Termination of appointment of director (Craig Michael Fairey) 1 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Termination of appointment of director (Darren Richard Leslie Hill) 1 Buy now
22 Nov 2021 accounts Annual Accounts 27 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 mortgage Registration of a charge 23 Buy now
03 Aug 2021 officers Appointment of director (Mr David Anthony Dignam) 2 Buy now
01 Jul 2021 accounts Annual Accounts 29 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
22 Jul 2020 officers Termination of appointment of director (David John Thompson) 1 Buy now
04 Jun 2020 accounts Annual Accounts 26 Buy now
21 May 2020 officers Termination of appointment of director (Joseph Thompson) 1 Buy now
02 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Dec 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Nov 2019 address Change Sail Address Company With New Address 1 Buy now
31 Oct 2019 officers Appointment of director (Mr Darren Richard Leslie Hill) 2 Buy now
07 Oct 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 Buy now
02 Oct 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 Buy now
17 Sep 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
17 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Sep 2019 resolution Resolution 27 Buy now
03 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 officers Appointment of director (Mr Craig Bennet) 2 Buy now
03 Sep 2019 officers Appointment of director (Mr Craig Michael Fairey) 2 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2019 capital Return of Allotment of shares 4 Buy now
21 Jun 2019 capital Return of Allotment of shares 11 Buy now
14 May 2019 capital Notice of cancellation of shares 14 Buy now
16 Apr 2019 capital Return of purchase of own shares 3 Buy now
04 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2019 capital Statement of capital (Section 108) 11 Buy now
04 Apr 2019 insolvency Solvency Statement dated 01/04/19 1 Buy now
04 Apr 2019 resolution Resolution 3 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 12 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 11 Buy now
03 Jan 2017 accounts Annual Accounts 25 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
27 Sep 2016 officers Change of particulars for director (Mr Matthew Thompson) 2 Buy now
07 Jan 2016 capital Return of Allotment of shares 7 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
21 Dec 2015 resolution Resolution 20 Buy now
14 Dec 2015 annual-return Annual Return 8 Buy now
09 Jul 2015 mortgage Registration of a charge 5 Buy now
30 Mar 2015 officers Change of particulars for director (Mr Joseph Thompson) 2 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 7 Buy now
20 Dec 2013 accounts Annual Accounts 4 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Matthew Thompson) 2 Buy now
24 Jan 2013 annual-return Annual Return 5 Buy now
12 Oct 2012 accounts Annual Accounts 7 Buy now
28 May 2012 resolution Resolution 32 Buy now
27 Jan 2012 officers Appointment of director (David Thompson) 3 Buy now
27 Jan 2012 resolution Resolution 3 Buy now
27 Jan 2012 resolution Resolution 2 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Change of particulars for director (Mr Joseph Thompson) 2 Buy now
09 Sep 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
18 Jun 2010 resolution Resolution 1 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now