- Company Overview for THAMES STREET WORKS LTD (07811892)
- Filing history for THAMES STREET WORKS LTD (07811892)
- People for THAMES STREET WORKS LTD (07811892)
- More for THAMES STREET WORKS LTD (07811892)
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) |
---|---|---|---|
12 Jan 2018 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Sep 2017 | PSC04 | Change of details for Mr Peter Whitmore as a person with significant control on 4 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Peter Alan Whitmore on 31 May 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from 21 East St Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 July 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
19 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 25 June 2014
|
|
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2014 | SH19 |
Statement of capital on 24 June 2014
|
|
24 Jun 2014 | SH20 | Statement by directors | |
24 Jun 2014 | CAP-SS | Solvency statement dated 10/06/14 | |
24 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 July 2013
|
|
14 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2013 | SH08 | Change of share class name or designation | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | TM01 | Termination of appointment of Robert Newnham as a director |