Advanced company searchLink opens in new window

THAMES VALLEY WHOLESALES LIMITED

Company number 03691627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2005 288a New secretary appointed
02 Feb 2005 288b Secretary resigned
02 Aug 2004 225 Accounting reference date extended from 30/09/03 to 30/03/04
05 Feb 2004 363s Return made up to 05/01/04; full list of members
06 Aug 2003 AA Total exemption full accounts made up to 30 September 2002
02 Mar 2003 AA Full accounts made up to 31 January 2002
13 Jan 2003 363s Return made up to 05/01/03; full list of members
22 Oct 2002 225 Accounting reference date shortened from 31/01/03 to 30/09/02
10 Jan 2002 363s Return made up to 05/01/02; full list of members
10 Jan 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
30 Nov 2001 AA Total exemption full accounts made up to 31 January 2001
27 Apr 2001 287 Registered office changed on 27/04/01 from: 9 ambrose road tadley hampshire RG26 4JS
18 Jan 2001 363s Return made up to 05/01/01; full list of members
18 Jan 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Jul 2000 AA Full accounts made up to 31 January 2000
15 Mar 2000 363s Return made up to 05/01/00; full list of members
15 Mar 2000 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
24 Feb 2000 287 Registered office changed on 24/02/00 from: 37 pinelands park welshman's road padworth common reading berkshire RG7 4QB
30 Jul 1999 288b Secretary resigned
30 Jul 1999 288a New secretary appointed
12 Feb 1999 288c Director's particulars changed
06 Jan 1999 288b Secretary resigned
05 Jan 1999 NEWINC Incorporation