- Company Overview for THAMES CASH & CARRY LIMITED (01716951)
- Filing history for THAMES CASH & CARRY LIMITED (01716951)
- People for THAMES CASH & CARRY LIMITED (01716951)
- Charges for THAMES CASH & CARRY LIMITED (01716951)
- Insolvency for THAMES CASH & CARRY LIMITED (01716951)
- More for THAMES CASH & CARRY LIMITED (01716951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2020 | MR01 | Registration of charge 017169510008, created on 28 February 2020 | |
06 Aug 2019 | AP01 | Appointment of Mr Jigneshkumar Rameshkumar Mandora as a director on 6 August 2019 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Mar 2019 | AP01 | Appointment of Mr Sudipto Bose as a director on 8 March 2019 | |
15 Mar 2019 | MR01 | Registration of charge 017169510007, created on 11 March 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Andrew Graham Kirby as a director on 22 February 2019 | |
24 Jul 2018 | TM02 | Termination of appointment of Palvinder Singh as a secretary on 23 August 2017 | |
24 Jul 2018 | TM01 | Termination of appointment of Sucha Singh as a director on 23 August 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
03 May 2018 | AA | Full accounts made up to 31 July 2017 | |
25 Aug 2017 | MR01 | Registration of charge 017169510005, created on 23 August 2017 | |
25 Aug 2017 | MR01 | Registration of charge 017169510006, created on 23 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Nileshkumar Agrawal as a director on 14 August 2017 | |
28 Jul 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
30 May 2017 | AA | Accounts for a medium company made up to 31 July 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AD01 | Registered office address changed from 1-3 Deacon Way Scours Lane Reading Berks RG3 6AZ to 1-3 Deacon Way Scours Lane Reading Berks RG30 6AZ on 19 May 2016 | |
09 Jan 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
23 Mar 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|