Advanced company searchLink opens in new window

THAMES STREET WORKS LTD

Company number 07811892

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)
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
  • GBP 2,010
19 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,010
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 June 2014
  • GBP 2,010
04 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,000
24 Jun 2014 SH20 Statement by directors
24 Jun 2014 CAP-SS Solvency statement dated 10/06/14
24 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 3,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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