Advanced company searchLink opens in new window

DAE THUMWOOD CONTRACTORS LTD

Company number 10296640

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)
02 Jan 2024 PSC01 Notification of Mark Davis as a person with significant control on 1 October 2018
02 Jan 2024 PSC04 Change of details for Mr David Alan Edward Thumwood as a person with significant control on 1 January 2024
28 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
13 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
17 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
13 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
28 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
04 Mar 2020 CH01 Director's details changed for Mr David Alan Edward Thumwood on 1 March 2020
04 Mar 2020 CH01 Director's details changed for Olivia-Louise Thumwood on 1 March 2020
04 Mar 2020 CH01 Director's details changed for Mr David Alan Edward Thumwood on 1 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Mark Steven Davis on 1 March 2020
04 Mar 2020 AD01 Registered office address changed from 62 Bain Avenue Camberley Surrey GU15 2RX England to 24 Ansell Road Frimley Camberley Surrey GU16 8DH on 4 March 2020
15 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
02 Aug 2019 AA01 Current accounting period extended from 31 July 2019 to 31 August 2019
26 Jul 2019 CH01 Director's details changed for Mr David Alan Edward Thumwood on 26 July 2019
26 Jul 2019 CH01 Director's details changed for Mr Mark Steven Davis on 26 July 2019
26 Jul 2019 PSC04 Change of details for Mr David Alan Edward Thumwood as a person with significant control on 26 July 2019
26 Jul 2019 AD01 Registered office address changed from Lindwood Hawley Road Blackwater Camberley Surrey GU17 9DD England to 62 Bain Avenue Camberley Surrey GU15 2RX on 26 July 2019
04 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Oct 2018 AP01 Appointment of Mr Nicholas Thumwood as a director on 1 October 2018
11 Oct 2018 AP01 Appointment of Mr Mark Steven Davis as a director on 1 October 2018
28 Aug 2018 AP01 Appointment of Olivia-Louise Thumwood as a director on 24 August 2018