About

Registered Number: 05783697
Date of Incorporation: 18/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 14 Beaufort East, Bath, BA1 6QD,

 

Based in Bath, Thompson Acquisitions Ltd was setup in 2006, it has a status of "Active". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Elaine 18 April 2006 10 March 2007 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 11 January 2020
CS01 - N/A 04 December 2019
MR04 - N/A 10 April 2019
MR04 - N/A 10 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 25 November 2018
AD01 - Change of registered office address 09 November 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 26 January 2018
MR01 - N/A 01 December 2017
CS01 - N/A 26 November 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
MR01 - N/A 25 November 2016
CS01 - N/A 11 November 2016
MR01 - N/A 19 May 2016
MR01 - N/A 16 May 2016
MR04 - N/A 03 May 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 01 April 2014
DISS40 - Notice of striking-off action discontinued 01 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 July 2012
DISS16(SOAS) - N/A 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 24 August 2011
AR01 - Annual Return 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2007
353 - Register of members 27 June 2007
287 - Change in situation or address of Registered Office 27 June 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2020 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

Legal charge 19 February 2013 Outstanding

N/A

Legal charge 19 February 2013 Outstanding

N/A

Debenture 23 December 2012 Outstanding

N/A

Legal mortgage 24 June 2009 Fully Satisfied

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Debenture 21 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.