Advanced company searchLink opens in new window

STABLES THOMPSON & BRISCOE LTD

Company number 06329610

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 96
28 Sep 2023 TM01 Termination of appointment of Francis Tidmarsh as a director on 28 September 2023
28 Sep 2023 TM02 Termination of appointment of Francis Tidmarsh as a secretary on 28 September 2023
06 Sep 2023 AD01 Registered office address changed from 87 Hayclose Crescent Kendal LA9 7NT England to Lowther House Lowther Street Kendal LA9 4DX on 6 September 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Philip Malcolm Cottam as a director on 31 May 2022
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 MR04 Satisfaction of charge 063296100001 in full
25 Nov 2021 AP01 Appointment of Mr James Greenwood Mason as a director on 25 November 2021
17 Nov 2021 TM01 Termination of appointment of James Greenwood Mason as a director on 1 October 2021
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2021 AP01 Appointment of Mr James Greenwood Mason as a director on 1 October 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
19 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2021 SH08 Change of share class name or designation
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
31 Jul 2020 PSC01 Notification of Chloe Georgina Chapman-Hastwell as a person with significant control on 1 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2020 SH08 Change of share class name or designation
27 May 2020 AA Total exemption full accounts made up to 30 September 2019