Established in 2003, Thompson Brothers (Anglesey) Ltd have registered office in Gwynedd. We don't currently know the number of employees at this company. The current directors of this company are listed as Thompson, Anthony John, Thompson, Dawn, Stanton, James Robert, Thompson, Keith Irving at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Anthony John | 12 March 2003 | - | 1 |
THOMPSON, Dawn | 07 November 2003 | - | 1 |
STANTON, James Robert | 01 July 2007 | 16 September 2014 | 1 |
THOMPSON, Keith Irving | 12 March 2003 | 28 February 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 06 April 2019 | |
MR04 - N/A | 28 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 15 April 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 23 March 2017 | |
TM01 - Termination of appointment of director | 13 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 16 April 2015 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 18 September 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2012 | |
AR01 - Annual Return | 20 March 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 13 March 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
AA - Annual Accounts | 04 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 July 2007 | |
363s - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 27 March 2004 | |
363s - Annual Return | 16 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2004 | |
225 - Change of Accounting Reference Date | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 March 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 10 May 2012 | Outstanding |
N/A |
Debenture | 29 February 2012 | Fully Satisfied |
N/A |
Mortgage | 02 January 2008 | Fully Satisfied |
N/A |