- Company Overview for HORSTONBRIDGE THAMES VALLEY LIMITED (05319855)
- Filing history for HORSTONBRIDGE THAMES VALLEY LIMITED (05319855)
- People for HORSTONBRIDGE THAMES VALLEY LIMITED (05319855)
- Charges for HORSTONBRIDGE THAMES VALLEY LIMITED (05319855)
- More for HORSTONBRIDGE THAMES VALLEY LIMITED (05319855)
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 |