Advanced company searchLink opens in new window

THAMESBRIDGE CONSTRUCTION LIMITED

Company number 05483469

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)
17 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 AP01 Appointment of Mr Daniel Terence O'neill as a director on 7 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
25 Jun 2014 AP01 Appointment of Dave Curran as a director
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
14 Apr 2011 CH03 Secretary's details changed for Joanne Tydeman on 8 April 2011
14 Apr 2011 CH01 Director's details changed for Derek Mark Tydeman on 8 April 2011
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 10
08 Mar 2010 AD01 Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jul 2009 363a Return made up to 16/06/09; full list of members
08 Feb 2009 AA Total exemption full accounts made up to 31 March 2008