Advanced company searchLink opens in new window

THAMESDOWN TRANSPORT LIMITED

Company number 01997617

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)
08 Feb 2017 AP03 Appointment of Ms Carolyn Ferguson as a secretary on 3 February 2017
08 Feb 2017 AP01 Appointment of Mr Andrew Rodney Wickham as a director on 3 February 2017
08 Feb 2017 AP01 Appointment of Mr David Allen Brown as a director on 3 February 2017
08 Feb 2017 AP01 Appointment of Mr Simon Patrick Butcher as a director on 3 February 2017
08 Feb 2017 TM02 Termination of appointment of Clifford Connor as a secretary on 3 February 2017
08 Feb 2017 AD01 Registered office address changed from Barnfield Road Swindon Wiltshire SN2 2DJ to 3rd Floor 41 - 51 Grey Street Newcastle upon Tyne NE1 6EE on 8 February 2017
06 Feb 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
02 Feb 2017 AA Full accounts made up to 31 March 2016
19 Jan 2017 MR04 Satisfaction of charge 019976170001 in full
08 Dec 2016 CH01 Director's details changed for Mr Peter Oliver on 8 December 2016
22 Nov 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 Mar 2016 AP01 Appointment of Mr Michael Bertram Bawden as a director on 15 March 2016
18 Mar 2016 AP01 Appointment of Mr Paul Adrian Banham as a director on 15 March 2016
18 Mar 2016 TM01 Termination of appointment of David Andrew Hall as a director on 15 March 2016
18 Mar 2016 TM01 Termination of appointment of Dale James Heenan as a director on 15 March 2016
22 Dec 2015 CH03 Secretary's details changed for Clifford Connor on 22 December 2015
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,489,000
29 Oct 2015 MR05 All of the property or undertaking has been released from charge 019976170001
06 Oct 2015 AA Full accounts made up to 31 March 2015
18 Jun 2015 TM01 Termination of appointment of Gordon Hedley Frost as a director on 31 May 2015
18 Jun 2015 AP01 Appointment of Mr Peter Oliver as a director on 1 June 2015
28 Feb 2015 MR01 Registration of charge 019976170001, created on 19 February 2015
17 Dec 2014 AP01 Appointment of Mr Dale James Heenan as a director on 16 December 2014
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,489,000
09 Oct 2014 AA Full accounts made up to 31 March 2014