THAMES WATER DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 02638323 |
Category | Private Limited Company |
Incorporated | 15 Aug 1991 |
Age | 32 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
THAMES WATER DEVELOPMENTS LIMITED is an dissolved private limited company with number 02638323. It was incorporated 32 years, 9 months, 19 days ago, on 15 August 1991 and it was dissolved 3 years, 8 months, 1 day ago, on 02 October 2020. The company address is Clearwater Court Clearwater Court, Reading, RG1 8DB, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change account reference date company current extended
Date: 20 Mar 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 16 Jan 2019
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Thames Water Nominees Limited
Documents
Change to a person with significant control
Date: 16 Jan 2019
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Thames Water Limited
Change date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Neil Ledger
Termination date: 2017-09-29
Documents
Appoint corporate director company with name date
Date: 13 Oct 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-09-29
Officer name: Thames Water Nominees Limited
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 21 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Hughes
Appointment date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Termination director company with name termination date
Date: 02 Jan 2015
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Piers Benedict Clark
Documents
Accounts with accounts type dormant
Date: 30 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Appoint person secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Jonathan Hughes
Documents
Termination secretary company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Sarson
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Piers Benedict Clark
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Selby
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type dormant
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Adrian Selby
Documents
Termination director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Burnett
Documents
Termination secretary company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Lewington
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Neil Ledger
Documents
Termination director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Grey
Documents
Appoint person secretary company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Sarson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Robert Philip Burnett
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Ann Grey
Change date: 2010-03-05
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-05
Officer name: Heather Lynne Lewington
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 14 cavendish place london W1G 9NU
Documents
Resolution
Date: 11 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with made up date
Date: 16 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Resolution
Date: 30 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 14 cavendish place london W1M 0NU
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/00; full list of members
Documents
Accounts with made up date
Date: 14 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/99; full list of members
Documents
Accounts with made up date
Date: 20 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with made up date
Date: 14 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/98; full list of members
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/97; full list of members
Documents
Accounts with made up date
Date: 13 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 16 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/96; full list of members
Documents
Accounts with made up date
Date: 09 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH
Number: | 11325131 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARC EGLOS,HELSTON,TR13 8UP
Number: | 09647497 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 NESS ROAD,SHOEBURYNESS,SS3 9DB
Number: | 11841459 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 ASHEN DRIVE,DARTFORD,DA1 3LY
Number: | 11139189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER AERO ENGINEERING LIMITED
LEOFRIC HOUSE,COVENTRY,CV3 1JN
Number: | 07786064 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BERGHEM MEWS,LONDON,W14 0HN
Number: | 03893498 |
Status: | ACTIVE |
Category: | Private Limited Company |