Advanced company searchLink opens in new window

THAMES DINNER CRUISES LTD

Company number 07347647

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)