THAMESVIEW TYRES LTD
Status | ACTIVE |
Company No. | 04656568 |
Category | Private Limited Company |
Incorporated | 04 Feb 2003 |
Age | 21 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THAMESVIEW TYRES LTD is an active private limited company with number 04656568. It was incorporated 21 years, 3 months, 26 days ago, on 04 February 2003. The company address is 1 Partridge House 1 Partridge House, Henley-on-thames, RG9 1HG, Oxfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Mortgage satisfy charge full
Date: 17 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046565680001
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-15
Officer name: Mr Peter John Lucas
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Regatta Automotive Services Ltd
Notification date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Bexx
Cessation date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Keith Martin Harwood
Documents
Cessation of a person with significant control
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Martin Harwood
Cessation date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Simon Bexx
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-18
Charge number: 046565680001
Documents
Change person director company with change date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Martin Harwood
Change date: 2021-08-09
Documents
Appoint person director company with name date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Scott Shankland
Appointment date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Martin Harwood
Change date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
New address: 1 Partridge House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
Old address: 9 Wootton Road Henley on Thames Oxon RG9 1QD
Change date: 2017-04-24
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 May 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: 13 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 25 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 15 May 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: 06 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 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: 07 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 17 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 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: 08 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Keith Martin Harwood
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Simon Bexx
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon bexx
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / keith harwood / 01/10/2007
Documents
Accounts with accounts type total exemption small
Date: 23 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 18/04/06 from: 66 station road marlow buckinghamshire SL7 1NX
Documents
Accounts with accounts type total exemption small
Date: 16 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 25 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 25/02/03 from: 66 station road marlow bucks SL7 1NX
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21 MARLYNS CLOSE,GUILDFORD,GU4 7LR
Number: | 10483511 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RISBOROUGH STREET,LONDON,SE1 0HG
Number: | 01171757 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JCM TELECOMS CONSULTANT LIMITED
1 GRANGER ROW,CHELMSFORD,CM1 4WF
Number: | 10203082 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMB TRAINING & CONSULTANCY LIMITED
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 06964494 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WEST HILL,DARTFORD,DA1 2EL
Number: | 11673813 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CRESCENT RD,MARGATE,CT9 5AP
Number: | 10810556 |
Status: | ACTIVE |
Category: | Private Limited Company |