- Company Overview for THAMES DINNER CRUISES LTD (07347647)
- Filing history for THAMES DINNER CRUISES LTD (07347647)
- People for THAMES DINNER CRUISES LTD (07347647)
- More for THAMES DINNER CRUISES LTD (07347647)
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) |
---|---|---|---|
23 Oct 2017 | CH01 | Director's details changed for Mr Keith Thomas Taylor on 16 September 2017 | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Thomas Warsop on 23 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
18 Sep 2014 | CH01 | Director's details changed for Mrs Elizabeth Hope Warsop on 17 August 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
09 Jul 2013 | AA01 | Current accounting period extended from 31 August 2013 to 30 September 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Apr 2013 | AD01 | Registered office address changed from Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR England on 19 April 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Office 10 Synchro House 512 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SY England on 12 February 2013 | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
22 Nov 2010 | AP01 | Appointment of Keith Thomas Taylor as a director | |
22 Nov 2010 | AP01 | Appointment of Peter William Warsop as a director | |
22 Nov 2010 | AP01 | Appointment of Elizabeth Hope Warsop as a director | |
17 Aug 2010 | NEWINC |
Incorporation
|