Advanced company searchLink opens in new window

THAMESWEY DEVELOPMENTS LIMITED

Company number 06646380

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 Jul 2012 TM01 Termination of appointment of Douglas Spinks as a director
27 Jun 2012 AA Full accounts made up to 31 December 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
11 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
19 Jul 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AP01 Appointment of Mr Steven Bonsor as a director
16 Mar 2011 CC04 Statement of company's objects
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 13 December 2010
  • GBP 10,001
17 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
24 Jun 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AP01 Appointment of Mr Douglas James Spinks as a director
16 Mar 2010 CH01 Director's details changed for Mark Rolt on 27 January 2010
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
05 Aug 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
05 Aug 2009 288b Appointment terminated director graeme taylor
05 Aug 2009 288a Director appointed raymond nigel morgan
05 Aug 2009 288b Appointment terminated director robert pilcher
05 Aug 2009 288a Director appointed mark rolt
05 Aug 2009 288a Director appointed graeme phillip taylor
05 Aug 2009 CERTNM Company name changed minmar (903) LIMITED\certificate issued on 05/08/09
04 Aug 2009 363a Return made up to 15/07/09; full list of members