Advanced company searchLink opens in new window

STABLES THOMPSON & BRISCOE LTD

Company number 06329610

Filter by category

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)
27 May 2020 AA Total exemption full accounts made up to 30 September 2019
02 Aug 2019 MR01 Registration of charge 063296100001, created on 26 July 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
10 Jul 2018 SH06 Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 108
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2018 SH03 Purchase of own shares.
04 May 2018 TM01 Termination of appointment of David Briscoe as a director on 30 April 2018
19 Dec 2017 CH01 Director's details changed for Miss Chloe Georgina Chapman on 13 December 2017
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Nov 2016 AD01 Registered office address changed from Crickhollow, 1 Stainbank Green Kendal Cumbria LA9 5RP to 87 Hayclose Crescent Kendal LA9 7NT on 29 November 2016
05 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2015 CH01 Director's details changed for Miss Chloe Georgina Chapman on 26 May 2015
23 Jan 2015 AP01 Appointment of Miss Chloe Georgina Chapman as a director on 22 January 2015
28 Aug 2014 TM01 Termination of appointment of Chloe Georgina Chapman as a director on 21 August 2014
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 120
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Oct 2013 SH08 Change of share class name or designation
17 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2013 AP01 Appointment of Miss Chloe Georgina Chapman as a director