Advanced company searchLink opens in new window

HORSTONBRIDGE THAMES VALLEY LIMITED

Company number 05319855

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)
16 Jan 2013 AD01 Registered office address changed from Pingemead House Pingemead Business Centre Pingewood Reading Berkshire RG30 3UR United Kingdom on 16 January 2013
10 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
19 Feb 2010 AD01 Registered office address changed from Pingemead House Pingewood Business Estate Pingewood Reading RG30 3UR United Kingdom on 19 February 2010
19 Feb 2010 CH01 Director's details changed for William Evan Bucknell on 22 December 2009
24 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
11 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jan 2009 363a Return made up to 22/12/08; full list of members
31 Dec 2008 287 Registered office changed on 31/12/2008 from pingemead house pingewood reading RG30 3UR
08 Feb 2008 363a Return made up to 22/12/07; full list of members
24 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
22 Mar 2007 363a Return made up to 22/12/06; full list of members
21 Mar 2007 288c Director's particulars changed
26 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
06 Feb 2006 225 Accounting reference date extended from 31/12/05 to 30/04/06
06 Feb 2006 363a Return made up to 22/12/05; full list of members
06 Feb 2006 288c Director's particulars changed
08 Mar 2005 122 Conve 01/02/05
02 Mar 2005 88(2)R Ad 01/02/05--------- £ si 499@1=499 £ si 500@1=500 £ ic 1/1000
22 Feb 2005 395 Particulars of mortgage/charge
17 Feb 2005 395 Particulars of mortgage/charge
26 Jan 2005 395 Particulars of mortgage/charge