THAMESIDE FIRE PROTECTION CO. LIMITED
Company number 03453185
- Company Overview for THAMESIDE FIRE PROTECTION CO. LIMITED (03453185)
- Filing history for THAMESIDE FIRE PROTECTION CO. LIMITED (03453185)
- People for THAMESIDE FIRE PROTECTION CO. LIMITED (03453185)
- Charges for THAMESIDE FIRE PROTECTION CO. LIMITED (03453185)
- More for THAMESIDE FIRE PROTECTION CO. LIMITED (03453185)
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) |
---|---|---|---|
15 Aug 2018 | AP01 | Appointment of Mr Jason Chandra Dhar as a director on 18 July 2018 | |
21 Jun 2018 | AA | Full accounts made up to 31 October 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Stuart Alan Scott as a director on 1 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
07 Sep 2017 | AP01 | Appointment of Mr Scott Charles Best as a director on 30 June 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Dean Jonathan Clift as a director on 30 June 2017 | |
03 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
29 Jul 2016 | AA | Accounts for a medium company made up to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Aug 2015 | AA | Accounts for a medium company made up to 31 October 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Accounts for a medium company made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr John Grant Allen on 21 October 2013 | |
18 Oct 2013 | AP01 | Appointment of Mr John Lloyd Allen as a director | |
05 Aug 2013 | AA | Accounts for a medium company made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Neill Cannon on 20 October 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Susan Jean Allen on 20 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Gareth Burnall on 20 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Susan Jean Allen on 20 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for John Grant Allen on 20 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Neill Cannon on 20 October 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Andrew James Belsey on 20 October 2012 |