Advanced company searchLink opens in new window

THURROCK TANK WASH LTD

Company number 13181459

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2024
14 Feb 2024 CS01 17/12/23 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2024
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2024
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 18/11/2024.
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
  • GBP 2