THAMESIDE SHELLFISH COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

02/08/242 August 2024 Change of details for Mr Simon Lenger as a person with significant control on 2024-08-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Change of details for Mr Simon Lenger as a person with significant control on 2023-07-19

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2130 July 2021 Termination of appointment of Trevor George Osborne as a director on 2020-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACDONALD / 16/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE OSBORNE / 15/08/2015

View Document

28/08/1528 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEDDLE / 15/08/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY ATTENBOROUGH / 15/08/2015

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / COLIN MACDONALD / 24/08/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACDONALD / 24/08/2015

View Document

13/01/1513 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/09/109 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MCEWAN WALLACE 68 ARGYLE STREET BERKENHEAD CH41 6AF

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ATTENBOROUGH / 15/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEDDLE / 15/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE OSBORNE / 15/08/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: SPEC HOUSE ELM ROAD LEIGH ON SEA ESSEX SS9 1SP

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: GREENFIELD BUSINESS PARK NO 2 BAGILLT ROAD GREENFIELD HOLYWELL FLINTSHIRE CH8 7HJ

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 15-21 CATHCART STREET BIRKENHEAD MERSEYSIDE L41 3NF

View Document

10/09/9710 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: GRAFTON HOUSE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JZ

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93

View Document

14/07/9314 July 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/08/9122 August 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8919 September 1989 RETURN MADE UP TO 15/08/89; NO CHANGE OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

05/02/885 February 1988 WD 13/01/88 AD 09/12/87--------- £ SI 58@1=58 £ IC 2/60

View Document

05/02/885 February 1988 WD 13/01/88 PD 09/12/87--------- £ SI 2@1

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 ALTER MEM AND ARTS 050687

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

07/10/877 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED BUSHPLAN LIMITED CERTIFICATE ISSUED ON 17/09/87

View Document

02/06/872 June 1987 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