THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY
Company number 00473106
- Company Overview for THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)
- Filing history for THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)
- People for THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)
- Charges for THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)
- More for THAMES VALLEY CHAMBER OF COMMERCE AND INDUSTRY (00473106)
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) |
---|---|---|---|
05 Feb 2015 | CH01 | Director's details changed for Paul James Briggs on 5 February 2015 | |
30 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
28 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Jun 2014 | AR01 | Annual return made up to 12 June 2014 no member list | |
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 12 June 2013 no member list | |
02 Jul 2013 | AD02 | Register inspection address has been changed from 467 Malton Avenue Slough SL1 4QU United Kingdom | |
28 Jan 2013 | AD01 | Registered office address changed from 467 Malton Avenue Slough Berkshire SL1 4QU on 28 January 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 12 June 2012 no member list | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 12 June 2011 no member list | |
30 Jun 2011 | TM01 | Termination of appointment of Richard Danielli as a director | |
05 Apr 2011 | AP01 | Appointment of William Richard Willis Gornall-King as a director | |
22 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 12 June 2010 no member list | |
29 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jun 2010 | CH01 | Director's details changed for Ian Peter Smith on 2 October 2009 | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | CH01 | Director's details changed for Howard Neil Machin on 2 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Richard David Danielli on 2 October 2009 | |
10 Aug 2009 | 288c | Director's change of particulars / paul briggs / 10/08/2009 | |
10 Aug 2009 | 363a | Annual return made up to 12/06/09 | |
09 Jul 2009 | 288a | Secretary appointed gavin spencer | |
09 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 |