THAMES DISTRIBUTION LTD

8 Horseshoe Park 8 Horseshoe Park, Reading, RG8 7JW, Berkshire
StatusACTIVE
Company No.06799860
CategoryPrivate Limited Company
Incorporated23 Jan 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

THAMES DISTRIBUTION LTD is an active private limited company with number 06799860. It was incorporated 15 years, 3 months, 18 days ago, on 23 January 2009. The company address is 8 Horseshoe Park 8 Horseshoe Park, Reading, RG8 7JW, Berkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-11

Psc name: Lydia Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stanley Royden

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067998600003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2020

Action Date: 18 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067998600006

Charge creation date: 2020-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067998600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067998600004

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Mr Paul Michael Collins

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-19

Capital : 103 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lydia Collins

Notification date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067998600005

Charge creation date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Tim Van Straaten

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-18

Charge number: 067998600004

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Paul Michael Collins

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Paul Michael Collins

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-15

Psc name: Mr Paul Michael Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067998600003

Charge creation date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 29 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-29

Charge number: 067998600002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 8 Horseshoe Park Pangbourne Reading Berkshire RG8 7JW

Change date: 2016-01-15

Old address: 13a Horseshoe Park Pangbourne Reading Berkshire RG8 7JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2014

Action Date: 30 May 2014

Category: Capital

Type: SH01

Date: 2014-05-30

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stanley Royden

Appointment date: 2014-07-16

Documents

View document PDF

Certificate change of name company

Date: 12 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed TRADE101 LTD\certificate issued on 12/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Old address: 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom

Change date: 2012-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Old address: 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE

Change date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Collins

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Collins

Documents

View document PDF

Legacy

Date: 24 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Amanda Collins

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / amanda collins / 09/02/2009

Documents

View document PDF

Incorporation company

Date: 23 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J COUPLINGS LIMITED

LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:06778953
Status:ACTIVE
Category:Private Limited Company

AUTO CLAIMS ASSISTANCE LIMITED

86 HEYWOOD STREET,MANCHESTER,M8 0DT

Number:10143997
Status:ACTIVE
Category:Private Limited Company

MUTAUX LLP

LESTER HOUSE SUITE 308,BURY,BL9 0DA

Number:OC365381
Status:ACTIVE
Category:Limited Liability Partnership

PROPERTY PARROT LTD

119 THE GROVE,LONDON,W5 3SL

Number:08702631
Status:ACTIVE
Category:Private Limited Company

RJR HAULAGE LTD

2/1 79 QUARRY STREET,HAMILTON,ML3 7AG

Number:SC622405
Status:ACTIVE
Category:Private Limited Company

TERRA MARI LTD

BELL WEIR BOATS,EGHAM,TW20 0AA

Number:10562083
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source