Advanced company searchLink opens in new window

THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802542

Filter by category

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)
25 Aug 2016 TM01 Termination of appointment of Darren Richard Round as a director on 31 July 2016
16 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 11
11 Dec 2015 AA Full accounts made up to 31 March 2015
10 Dec 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
02 Dec 2015 TM01 Termination of appointment of Paul Charles Gillbard as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Gabriel Oghenerhoro Amahwe as a director on 1 December 2015
28 Sep 2015 AP01 Appointment of Mr Rich Gansheimer as a director on 28 August 2015
25 Sep 2015 TM01 Termination of appointment of Guy Charles Carter as a director on 28 August 2015
02 Jul 2015 AP01 Appointment of Mr Guy Charles Carter as a director on 1 June 2015
02 Jul 2015 TM01 Termination of appointment of Gillian Duggan as a director on 1 June 2015
22 Jun 2015 TM01 Termination of appointment of Guy Charles Carter as a director on 1 June 2015
22 Jun 2015 TM01 Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015
10 Jun 2015 TM01 Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015
10 Jun 2015 TM01 Termination of appointment of Lyle J Parry as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Darren Richard Round as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Guy Charles Carter as a director on 1 June 2015
15 Apr 2015 MISC Agreement filed under section 30
15 Apr 2015 AUD Auditor's resignation
31 Mar 2015 TM01 Termination of appointment of Robert Brian Atkins as a director on 31 March 2015
31 Mar 2015 TM02 Termination of appointment of Richard Lawrence-Wilson as a secretary on 31 March 2015
31 Mar 2015 AP04 Appointment of Sherard Secretariat Services Limited as a secretary on 31 March 2015
25 Mar 2015 AD01 Registered office address changed from Registered Office Kingsclere Road Bicester Oxfordshire OX26 2QD to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 25 March 2015
03 Mar 2015 AP01 Appointment of Ms Gillian Duggan as a director on 1 February 2015
02 Mar 2015 AP01 Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015