RICHARD THOMPSON AND SONS (PLUMBING AND HEATING) LTD
Company number SC280329
- Company Overview for RICHARD THOMPSON AND SONS (PLUMBING AND HEATING) LTD (SC280329)
- Filing history for RICHARD THOMPSON AND SONS (PLUMBING AND HEATING) LTD (SC280329)
- People for RICHARD THOMPSON AND SONS (PLUMBING AND HEATING) LTD (SC280329)
- More for RICHARD THOMPSON AND SONS (PLUMBING AND HEATING) LTD (SC280329)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 15 February 2024
|
|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
18 Jan 2022 | AP01 | Appointment of Mrs Beryl Thompson as a director on 15 December 2021 | |
18 Jan 2022 | AP01 | Appointment of Mrs Katie Wilma Thompson as a director on 15 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
26 Feb 2021 | PSC01 | Notification of Jack Samuel Thompson as a person with significant control on 1 January 2021 | |
26 Feb 2021 | PSC07 | Cessation of Beryl Thompson as a person with significant control on 1 January 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Jack Samuel Thompson as a director on 1 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Beryl Thompson as a director on 1 January 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from 26a Seatown Seatown Lossiemouth Moray IV31 6JJ Scotland to 26a Seatown Lossiemouth IV31 6JJ on 11 November 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
22 Feb 2018 | TM01 | Termination of appointment of Richard Thompson as a director on 14 April 2017 | |
22 Feb 2018 | PSC07 | Cessation of Richard Thompson as a person with significant control on 14 April 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 22 Macdonald Drive Lossiemouth Moray IV31 6LR to 26a Seatown Seatown Lossiemouth Moray IV31 6JJ on 11 October 2017 |