Advanced company searchLink opens in new window

THAMES VALLEY INNS LIMITED

Company number 08337232

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)
21 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
08 Sep 2017 AP01 Appointment of Mr Richard Morgan as a director on 1 September 2017
02 Jun 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane Watford WD18 9SP on 2 June 2017
08 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
07 Dec 2016 TM01 Termination of appointment of Richard Charles Morgan as a director on 19 July 2016
07 Dec 2016 AP01 Appointment of Mr James Laurence Morgan as a director on 19 July 2016
22 Nov 2016 AD01 Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER to 66 Prescot Street London E1 8NN on 22 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AP01 Appointment of Richard Charles Morgan as a director on 18 July 2016
29 Jul 2016 TM01 Termination of appointment of Graham Harold Sandy as a director on 18 July 2016
29 Jul 2016 TM01 Termination of appointment of Gillian Margaret Smith as a director on 18 July 2016
29 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
05 Mar 2013 AP01 Appointment of Ms Gillian Margaret Smith as a director
05 Mar 2013 TM01 Termination of appointment of Richard Morgan as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4
28 Jan 2013 AP01 Appointment of Mr Graham Harold Sandy as a director
28 Jan 2013 CERTNM Company name changed morgan pub company LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
19 Dec 2012 NEWINC Incorporation