Advanced company searchLink opens in new window

THAMES VALLEY CAMBAC LIMITED

Company number 01199318

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
04 May 2023 AA Accounts for a small company made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with updates
05 Apr 2023 TM01 Termination of appointment of Simon James Watchorn as a director on 3 April 2023
05 Apr 2023 TM01 Termination of appointment of Charles Thomas Allen as a director on 3 April 2023
05 Apr 2023 AP01 Appointment of Mr Christopher Roy Down as a director on 3 April 2023
11 May 2022 AA Accounts for a small company made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
22 Jun 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
12 Sep 2019 AA Accounts for a small company made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
19 Feb 2019 AP01 Appointment of Mr Ian Rowland Mcfarlane as a director on 5 February 2019
21 Mar 2018 AA Accounts for a small company made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
25 Apr 2017 AA Audited abridged accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
18 Apr 2016 TM01 Termination of appointment of Cameron Alasdair Andrew Naughton as a director on 12 April 2016
18 Apr 2016 AP01 Appointment of Mrs Sally Anne Stockings as a director on 12 April 2016
29 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 129
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 129
23 Jul 2015 AUD Auditor's resignation