Advanced company searchLink opens in new window

THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY

Company number 00473106

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)
29 May 2019 PSC08 Notification of a person with significant control statement
01 Nov 2018 AAMD Amended accounts for a small company made up to 31 December 2017
06 Sep 2018 PSC07 Cessation of Paul David Britton as a person with significant control on 1 January 2018
27 Jun 2018 AP01 Appointment of Ms Sally Hanson as a director on 27 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Jun 2018 TM01 Termination of appointment of Howard Neil Machin as a director on 27 June 2018
08 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Jul 2017 CC04 Statement of company's objects
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Sep 2016 TM02 Termination of appointment of Gavin Spencer as a secretary on 22 September 2016
30 Sep 2016 AP03 Appointment of Ms Victoria Spracklen as a secretary on 22 September 2016
29 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
28 Jun 2016 AA Accounts for a small company made up to 31 December 2015
26 Oct 2015 AP01 Appointment of Mr Paul David Britton as a director on 16 October 2015
06 Jul 2015 AA Accounts for a small company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 12 June 2015 no member list
30 Jun 2015 TM01 Termination of appointment of a director
30 Jun 2015 TM01 Termination of appointment of Paul James Briggs as a director on 22 June 2015
06 Feb 2015 CH01 Director's details changed for Mr William Richard Willis Gornall-King on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Ian Peter Smith on 5 February 2015
05 Feb 2015 CH03 Secretary's details changed for Mr Gavin Spencer on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mrs Jane Elizabeth Masih on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mr Howard Neil Machin on 5 February 2015