Having been setup in 2005, Thomson & Son Holdings Ltd has its registered office in Barry in Vale Of Glamorgan. We don't currently know the number of employees at the company. The companies directors are listed as Thomson, Benjamin Scott, Thomson, Ian Frederick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Benjamin Scott | 23 January 2019 | - | 1 |
THOMSON, Ian Frederick | 10 September 2005 | 23 January 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 29 July 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 22 June 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 05 December 2016 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 03 July 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 2006 | |
363a - Annual Return | 22 September 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
CERTNM - Change of name certificate | 29 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2005 | |
NEWINC - New incorporation documents | 09 September 2005 |