THAMES DINNER CRUISES LTD
Status | ACTIVE |
Company No. | 07347647 |
Category | Private Limited Company |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 27 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Oct 2012
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Thomas Taylor
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter William Warsop
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Hope Warsop
Documents
Some Companies
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 09182239 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 STANLEY GROVE,NINE ELMS,SW8 3PJ
Number: | 09226485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROOKMEDE WICKHAM COMMON,FAREHAM,PO17 6JG
Number: | 10280163 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O MACKAY & CO CA,GOLSPIE,KW10 6RH
Number: | SC417810 |
Status: | ACTIVE |
Category: | Private Limited Company |