Download leads from Nexok and grow your business. Find out more

Thompson B1 Locomotive Trust

Documents

Total Documents201
Total Pages886

Filing History

22 November 2023Termination of appointment of Michael Andrew Cobley as a director on 21 October 2023
22 November 2023Appointment of Mr Jonathan Johnson as a director on 21 October 2023
22 November 2023Confirmation statement made on 11 November 2023 with no updates
22 November 2023Appointment of Ms Philomenah Holladay as a director on 21 October 2023
21 November 2023Total exemption full accounts made up to 30 June 2023
11 November 2022Confirmation statement made on 11 November 2022 with no updates
8 November 2022Total exemption full accounts made up to 30 June 2022
20 December 2021Termination of appointment of Alan James Hartford as a secretary on 5 December 2021
20 December 2021Appointment of Mr David Thomas Horton as a director on 10 December 2021
20 December 2021Registered office address changed from 10 Furzedown Court Milton Road Harpenden Herts AL5 5PD United Kingdom to Green Cottage Tysoe Road Lower Tysoe Warwickshire CV35 0BY on 20 December 2021
20 December 2021Termination of appointment of Mark Anthony O'brien as a director on 5 December 2021
23 November 2021Confirmation statement made on 11 November 2021 with no updates
8 October 2021Total exemption full accounts made up to 30 June 2021
15 November 2020Confirmation statement made on 11 November 2020 with no updates
27 October 2020Total exemption full accounts made up to 30 June 2020
19 May 2020Total exemption full accounts made up to 30 June 2019
25 November 2019Confirmation statement made on 11 November 2019 with no updates
12 July 2019Appointment of Mr Alan James Hartford as a secretary on 5 January 2019
12 July 2019Notification of a person with significant control statement
30 April 2019Total exemption full accounts made up to 30 June 2018
2 January 2019Confirmation statement made on 11 November 2018 with no updates
17 December 2018Termination of appointment of David John Fowler as a director on 31 August 2018
17 December 2018Cessation of David John Fowler as a person with significant control on 31 August 2018
17 December 2018Registered office address changed from 39 Lord Drive Pocklington York YO42 2PB to 10 Furzedown Court Milton Road Harpenden Herts AL5 5PD on 17 December 2018
17 December 2018Termination of appointment of David John Fowler as a secretary on 31 August 2018
13 November 2017Confirmation statement made on 11 November 2017 with no updates
13 November 2017Micro company accounts made up to 30 June 2017
13 November 2017Confirmation statement made on 11 November 2017 with no updates
13 November 2017Micro company accounts made up to 30 June 2017
16 November 2016Confirmation statement made on 11 November 2016 with updates
16 November 2016Confirmation statement made on 11 November 2016 with updates
4 November 2016Total exemption small company accounts made up to 30 June 2016
4 November 2016Total exemption small company accounts made up to 30 June 2016
19 October 2016Termination of appointment of John Frederick Whitfield as a director on 12 October 2016
19 October 2016Termination of appointment of John Frederick Whitfield as a director on 12 October 2016
11 November 2015Total exemption small company accounts made up to 30 June 2015
11 November 2015Total exemption small company accounts made up to 30 June 2015
11 November 2015Annual return made up to 11 November 2015 no member list
11 November 2015Annual return made up to 11 November 2015 no member list
23 March 2015Appointment of Mr Alan Camp as a director on 8 January 2015
23 March 2015Appointment of Mr Alan Camp as a director on 8 January 2015
23 March 2015Appointment of Mr Alan Camp as a director on 8 January 2015
12 November 2014Annual return made up to 11 November 2014 no member list
12 November 2014Annual return made up to 11 November 2014 no member list
10 November 2014Appointment of Mr Mark Anthony O'brien as a director on 1 November 2014
10 November 2014Appointment of Mr Mark Anthony O'brien as a director on 1 November 2014
10 November 2014Appointment of Mr Mark Anthony O'brien as a director on 1 November 2014
7 November 2014Termination of appointment of David Thomas Horton as a director on 1 November 2014
7 November 2014Total exemption small company accounts made up to 30 June 2014
7 November 2014Total exemption small company accounts made up to 30 June 2014
7 November 2014Termination of appointment of Yvette Heather Horton as a director on 1 November 2014
7 November 2014Termination of appointment of Yvette Heather Horton as a director on 1 November 2014
7 November 2014Termination of appointment of David Thomas Horton as a director on 1 November 2014
7 November 2014Termination of appointment of David Thomas Horton as a director on 1 November 2014
7 November 2014Termination of appointment of Yvette Heather Horton as a director on 1 November 2014
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 November 2013
9 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 November 2013
12 November 2013Annual return made up to 11 November 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 09/12/2013
12 November 2013Total exemption small company accounts made up to 30 June 2013
12 November 2013Termination of appointment of Stephen Harris as a director
12 November 2013Total exemption small company accounts made up to 30 June 2013
12 November 2013Director's details changed for Mr John Frederick Whitfield on 12 November 2013
12 November 2013Director's details changed for Mr John Frederick Whitfield on 12 November 2013
12 November 2013Termination of appointment of Stephen Harris as a director
12 November 2013Annual return made up to 11 November 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 09/12/2013
12 November 2012Appointment of Mrs Yvette Heather Horton as a director
12 November 2012Annual return made up to 11 November 2012 no member list
12 November 2012Annual return made up to 11 November 2012 no member list
12 November 2012Appointment of Mrs Yvette Heather Horton as a director
9 November 2012Total exemption small company accounts made up to 30 June 2012
9 November 2012Total exemption small company accounts made up to 30 June 2012
14 November 2011Total exemption small company accounts made up to 30 June 2011
14 November 2011Total exemption small company accounts made up to 30 June 2011
13 November 2011Appointment of Mr Michael Andrew Cobley as a director
13 November 2011Appointment of Mr Michael Andrew Cobley as a director
13 November 2011Annual return made up to 11 November 2011 no member list
13 November 2011Annual return made up to 11 November 2011 no member list
5 May 2011Appointment of Mr David Thomas Horton as a director
5 May 2011Appointment of Mr David Thomas Horton as a director
5 May 2011Appointment of Mr David Alban Wellington as a director
5 May 2011Appointment of Mr David Alban Wellington as a director
30 November 2010Total exemption full accounts made up to 30 June 2010
30 November 2010Total exemption full accounts made up to 30 June 2010
23 November 2010Annual return made up to 11 November 2010 no member list
23 November 2010Director's details changed for Mr John Frederick Whitfield on 30 October 2010
23 November 2010Director's details changed for Mr John Frederick Whitfield on 30 October 2010
23 November 2010Annual return made up to 11 November 2010 no member list
29 October 2010Appointment of Mr John Frederick Whitfield as a director
29 October 2010Appointment of Mr John Frederick Whitfield as a director
24 February 2010Director's details changed for Steven Andrews on 11 November 2009
24 February 2010Director's details changed for Stephen Charles Harris on 11 November 2009
24 February 2010Annual return made up to 11 November 2009 no member list
24 February 2010Annual return made up to 11 November 2009 no member list
24 February 2010Termination of appointment of Michael Sanders as a director
24 February 2010Director's details changed for Steven Andrews on 11 November 2009
24 February 2010Director's details changed for David John Fowler on 11 November 2009
24 February 2010Director's details changed for David John Fowler on 11 November 2009
24 February 2010Termination of appointment of Michael Sanders as a director
24 February 2010Director's details changed for Stephen Charles Harris on 11 November 2009
21 January 2010Total exemption full accounts made up to 30 June 2009
21 January 2010Total exemption full accounts made up to 30 June 2009
18 June 2009Director and secretary's change of particulars / david fowler / 15/06/2009
18 June 2009Director and secretary's change of particulars / david fowler / 15/06/2009
18 June 2009Registered office changed on 18/06/2009 from 32 ridgewood drive harpenden hertfordshire AL5 3LH
18 June 2009Registered office changed on 18/06/2009 from 32 ridgewood drive harpenden hertfordshire AL5 3LH
18 November 2008Total exemption full accounts made up to 30 June 2008
18 November 2008Total exemption full accounts made up to 30 June 2008
12 November 2008Annual return made up to 11/11/08
12 November 2008Annual return made up to 11/11/08
11 November 2008Appointment terminated director robert mitchell
11 November 2008Appointment terminated director robert mitchell
29 November 2007Annual return made up to 11/11/07
29 November 2007Annual return made up to 11/11/07
29 November 2007Total exemption full accounts made up to 30 June 2007
29 November 2007Total exemption full accounts made up to 30 June 2007
10 January 2007Annual return made up to 11/11/06
10 January 2007Annual return made up to 11/11/06
9 January 2007Total exemption full accounts made up to 30 June 2006
9 January 2007Total exemption full accounts made up to 30 June 2006
6 January 2006Total exemption full accounts made up to 30 June 2005
6 January 2006Total exemption full accounts made up to 30 June 2005
13 December 2005Annual return made up to 11/11/05
13 December 2005Annual return made up to 11/11/05
13 December 2004Total exemption full accounts made up to 30 June 2004
13 December 2004Total exemption full accounts made up to 30 June 2004
13 December 2004Director resigned
13 December 2004Annual return made up to 11/11/04
  • 363(287) ‐ Registered office changed on 13/12/04
13 December 2004Director resigned
13 December 2004Annual return made up to 11/11/04
  • 363(287) ‐ Registered office changed on 13/12/04
17 January 2004Total exemption full accounts made up to 30 June 2003
17 January 2004Annual return made up to 11/11/03
17 January 2004Total exemption full accounts made up to 30 June 2003
17 January 2004Annual return made up to 11/11/03
16 June 2003Total exemption full accounts made up to 30 June 2002
16 June 2003Total exemption full accounts made up to 30 June 2002
21 November 2002Annual return made up to 11/11/02
21 November 2002Annual return made up to 11/11/02
10 June 2002Director resigned
10 June 2002Director resigned
22 February 2002Total exemption full accounts made up to 30 June 2001
22 February 2002Total exemption full accounts made up to 30 June 2001
7 November 2001Annual return made up to 11/11/01
  • 363(288) ‐ Director's particulars changed
7 November 2001Annual return made up to 11/11/01
  • 363(288) ‐ Director's particulars changed
23 February 2001New director appointed
23 February 2001New director appointed
17 November 2000Annual return made up to 11/11/00
17 November 2000Director resigned
17 November 2000Annual return made up to 11/11/00
17 November 2000Director resigned
31 October 2000Full accounts made up to 30 June 2000
31 October 2000Full accounts made up to 30 June 2000
25 May 2000Full accounts made up to 30 June 1999
25 May 2000Full accounts made up to 30 June 1999
13 January 2000Director resigned
13 January 2000Secretary resigned
13 January 2000Annual return made up to 11/11/99
  • 363(353) ‐ Location of register of members address changed
13 January 2000Secretary resigned
13 January 2000New secretary appointed
13 January 2000New director appointed
13 January 2000Annual return made up to 11/11/99
  • 363(353) ‐ Location of register of members address changed
13 January 2000New director appointed
13 January 2000Director resigned
13 January 2000New secretary appointed
7 October 1999Director resigned
7 October 1999Director resigned
4 December 1998New director appointed
4 December 1998New director appointed
25 November 1998Full accounts made up to 30 June 1998
25 November 1998Annual return made up to 11/11/98
25 November 1998Full accounts made up to 30 June 1998
25 November 1998Annual return made up to 11/11/98
20 November 1998New director appointed
20 November 1998New director appointed
20 November 1998New director appointed
20 November 1998New director appointed
20 November 1998New director appointed
20 November 1998New director appointed
8 July 1998Director resigned
8 July 1998Director's particulars changed
8 July 1998Director resigned
8 July 1998Director's particulars changed
25 February 1998Full accounts made up to 30 June 1997
25 February 1998Full accounts made up to 30 June 1997
27 January 1998Annual return made up to 11/11/97
27 January 1998Annual return made up to 11/11/97
6 March 1997Full accounts made up to 30 June 1996
6 March 1997Full accounts made up to 30 June 1996
27 November 1996Annual return made up to 11/11/96
27 November 1996Annual return made up to 11/11/96
27 November 1996Director resigned
27 November 1996Director resigned
8 January 1996Registered office changed on 08/01/96 from: 1 carlton bank station road harpenden hertfordshire AL5 4SU
8 January 1996New secretary appointed
8 January 1996Registered office changed on 08/01/96 from: 1 carlton bank station road harpenden hertfordshire AL5 4SU
8 January 1996New secretary appointed
22 November 1995Full accounts made up to 30 June 1995
22 November 1995Full accounts made up to 30 June 1995
22 November 1995Annual return made up to 11/11/95
22 November 1995Annual return made up to 11/11/95
9 November 1995Secretary resigned;director resigned
9 November 1995Secretary resigned;director resigned
Sign up now to grow your client base. Plans & Pricing