- Company Overview for THOMAS WARD LIMITED (07691907)
- Filing history for THOMAS WARD LIMITED (07691907)
- People for THOMAS WARD LIMITED (07691907)
- More for THOMAS WARD LIMITED (07691907)
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 Apr 2024 | PSC07 | Cessation of Nadia Kaczer as a person with significant control on 4 April 2024 | |
05 Apr 2024 | PSC07 | Cessation of Tomas Kaczer as a person with significant control on 4 April 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
03 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
10 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
03 Aug 2017 | PSC01 | Notification of Tomas Kaczer as a person with significant control on 1 July 2016 | |
03 Aug 2017 | PSC01 | Notification of Nadia Kaczer as a person with significant control on 1 July 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Jacob Kaczer as a person with significant control on 1 July 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from 120 London Road Sevenoaks Kent TN13 1BA to 19 Montpelier Avenue Bexley Kent DA5 3AP on 23 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|