THAMESIDE BUILD LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/03/252 March 2025 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Simms Cottage Mill Lane Hurley Maidenhead SL6 5nd on 2025-03-02

View Document

02/03/252 March 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 27/12/2017 TO 26/12/2017

View Document

30/03/1830 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE GEAR / 30/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY, PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1622 December 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

28/09/1628 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE JANE GEAR / 29/04/2016

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MRS KATIE JANE GEAR

View Document

03/01/163 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/12/1421 December 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

29/09/1429 September 2014 PREVSHO FROM 01/01/2014 TO 31/12/2013

View Document

19/09/1419 September 2014 PREVEXT FROM 25/12/2013 TO 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL GRACE

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRACE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 PREVSHO FROM 26/12/2011 TO 25/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1124 December 2011 PREVSHO FROM 27/12/2010 TO 26/12/2010

View Document

24/12/1124 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 PREVSHO FROM 28/12/2010 TO 27/12/2010

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRACE / 01/10/2010

View Document

29/12/1029 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 PREVSHO FROM 29/12/2009 TO 28/12/2009

View Document

28/09/1028 September 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0929 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEAR / 01/10/2009

View Document

28/12/0928 December 2009 SAIL ADDRESS CREATED

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRACE / 01/10/2009

View Document

29/10/0929 October 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEVENS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER STEVENS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR DANIEL GEAR

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR PAUL GRACE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED DOWN TO EARTH ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 1 STATION PARADE BEACONSFIELD BUCKS HP9 2PB

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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