About

Registered Number: 03230484
Date of Incorporation: 29/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Fullerton Lodge School Lane, Collingham, Wetherby, West Yorkshire, LS22 5BQ

 

Thompson Construction Company Ltd was founded on 29 July 1996 with its registered office in West Yorkshire, it has a status of "Active". This business has 2 directors listed as Thompson, Samuel Michael, Thompson, Samuel Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Samuel Michael 01 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Samuel Michael 25 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 07 July 2020
PSC01 - N/A 11 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 30 July 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 August 2017
AP03 - Appointment of secretary 26 July 2017
PSC01 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
PSC07 - N/A 25 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 13 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 August 2014
AA01 - Change of accounting reference date 01 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 25 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 17 April 1998
287 - Change in situation or address of Registered Office 20 January 1998
363s - Annual Return 10 September 1997
225 - Change of Accounting Reference Date 19 August 1996
NEWINC - New incorporation documents 29 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.