THAMES DESIGN & BUILD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
02/06/252 June 2025 | Director's details changed for Mr Robert William Allison on 2025-06-02 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
20/05/2120 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM ALLISON |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
07/02/177 February 2017 | DIRECTOR APPOINTED MR DOUGLAS FORBES ALLISON |
09/01/179 January 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/06/1616 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
08/03/168 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM WHITE COTTAGE PALACE ROAD KINGSTON UPON THAMES SURREY KT1 2LG ENGLAND |
14/07/1414 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/06/1316 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/07/128 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
05/07/115 July 2011 | COMPANY NAME CHANGED KINGSTON DESIGN & BUILD LTD CERTIFICATE ISSUED ON 05/07/11 |
13/06/1113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company