THAMES DINNER CRUISES LTD

42 Glebe Street, Loughborough, LE11 1JR, Leicestershire
StatusACTIVE
Company No.07347647
CategoryPrivate Limited Company
Incorporated17 Aug 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

THAMES DINNER CRUISES LTD is an active private limited company with number 07347647. It was incorporated 13 years, 9 months, 15 days ago, on 17 August 2010. The company address is 42 Glebe Street, Loughborough, LE11 1JR, Leicestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Elizabeth Hope Warsop

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Paul Warsop

Change date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Keith Thomas Taylor

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Hope Warsop

Change date: 2017-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-16

Officer name: Peter William Warsop

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 16 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Thomas Taylor

Change date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Thomas Warsop

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-17

Officer name: Mrs Elizabeth Hope Warsop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jul 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: Rose Villa 42 Glebe Street Loughborough Leicestershire LE11 1JR England

Change date: 2013-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: Office 10 Synchro House 512 Etruria Road Newcastle Under Lyme Staffordshire ST5 0SY England

Change date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Gazette notice compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Thomas Taylor

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Warsop

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Hope Warsop

Documents

View document PDF

Incorporation company

Date: 17 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTEE PROPERTIES LIMITED

11 MANCHESTER ROAD,MANCHESTER,M28 3NS

Number:09182239
Status:ACTIVE
Category:Private Limited Company

ENGAGE-CONSULT-INFORM LTD

72 STANLEY GROVE,NINE ELMS,SW8 3PJ

Number:09226485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAZARD ALERT LTD

BROOKMEDE WICKHAM COMMON,FAREHAM,PO17 6JG

Number:10280163
Status:ACTIVE
Category:Private Limited Company

JPN-INVESTMENTS LIMITED

STATION ROAD,LONDON,E4 8UA

Number:09725398
Status:ACTIVE
Category:Private Limited Company

MITCHELL ELECTRICAL SERVICES LIMITED

20 GLEBEFIELDS,STAFFORD,ST20 0LA

Number:05269412
Status:ACTIVE
Category:Private Limited Company

MURRAY RETAIL LTD.

C/O MACKAY & CO CA,GOLSPIE,KW10 6RH

Number:SC417810
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