- Company Overview for THURROCK TANK WASH LTD (13181459)
- Filing history for THURROCK TANK WASH LTD (13181459)
- People for THURROCK TANK WASH LTD (13181459)
- More for THURROCK TANK WASH LTD (13181459)
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) |
---|---|---|---|
26 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
20 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2022 | |
20 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2023 | |
18 Nov 2024 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2021 | |
17 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
07 Nov 2024 | PSC07 | Cessation of Jason Peter Whitmore as a person with significant control on 6 February 2021 | |
07 Nov 2024 | TM01 | Termination of appointment of Jason Peter Whitmore as a director on 6 February 2021 | |
07 Nov 2024 | PSC01 | Notification of Liza Whitmore as a person with significant control on 6 February 2021 | |
01 Nov 2024 | RP04AP01 | Second filing for the appointment of Ms Liza Whitmore as a director | |
29 Oct 2024 | AP01 |
Appointment of Ms Liza Whitmore as a director on 6 February 2024
|
|
14 Feb 2024 | CS01 |
17/12/23 Statement of Capital gbp 2
|
|
29 Nov 2023 | AD01 | Registered office address changed from Unit 11D Askew Farm Lane Grays RM17 5XR England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 29 November 2023 | |
24 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Unit 11D Askew Farm Lane Grays RM17 5XR on 3 February 2023 | |
30 Jan 2023 | CS01 |
Confirmation statement made on 17 December 2022 with updates
|
|
17 Jan 2023 | AD01 | Registered office address changed from Unit 11D Askew Farm Lane Grays RM17 5XR England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 17 January 2023 | |
21 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Unit 11D Askew Farm Lane Grays RM17 5XR on 7 January 2022 | |
17 Dec 2021 | CS01 |
Confirmation statement made on 17 December 2021 with updates
|
|
17 Dec 2021 | TM01 | Termination of appointment of Derek Paul Douglas Ratford as a director on 17 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Derek Ratford as a person with significant control on 17 December 2021 | |
05 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-05
|