THAMESWEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

17/07/2517 July 2025 NewTermination of appointment of Stephen John Dickinson as a director on 2025-07-15

View Document

10/07/2510 July 2025 NewTermination of appointment of Chyrel Ann Brown as a director on 2025-07-08

View Document

16/05/2516 May 2025 Change of details for Thameswey Limited as a person with significant control on 2024-09-30

View Document

28/03/2528 March 2025 Full accounts made up to 2024-03-31

View Document

30/01/2530 January 2025 Termination of appointment of James Christian Wardlaw as a director on 2024-11-30

View Document

30/01/2530 January 2025 Termination of appointment of Alan Pascoe Collett as a director on 2024-11-30

View Document

23/12/2423 December 2024 Appointment of Elemental Cosec Limited as a secretary on 2024-10-20

View Document

04/11/244 November 2024 Appointment of Miss Chyrel Ann Brown as a director on 2024-10-14

View Document

10/10/2410 October 2024 Appointment of Mr Simon Marc Wills as a director on 2024-07-15

View Document

30/09/2430 September 2024 Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 27 Old Gloucester Street London WC1N 3AX on 2024-09-30

View Document

27/08/2427 August 2024 Termination of appointment of Adam Karl Walther as a director on 2024-07-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

08/07/248 July 2024 Appointment of Mr Alan Pascoe Collett as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr Stephen John Dickinson as a director on 2024-07-02

View Document

08/07/248 July 2024 Appointment of Mr James Christian Wardlaw as a director on 2024-07-02

View Document

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

View Accounts

28/03/2428 March 2024 Full accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-01-24

View Document

03/01/243 January 2024 Termination of appointment of Terry Price as a director on 2023-12-22

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

11/09/2311 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

08/09/238 September 2023 Termination of appointment of Louise Kate Hamilton Strongitharm as a director on 2023-09-08

View Document

18/07/2318 July 2023 Appointment of Mr Colin Gordon Taylor as a director on 2023-07-05

View Document

18/07/2318 July 2023 Termination of appointment of Julie Anne Fisher as a director on 2023-07-04

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Adam Karl Walther as a director on 2023-04-01

View Document

24/04/2324 April 2023 Termination of appointment of Giorgio Carlo Framalicco as a director on 2023-04-01

View Document

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

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr Giorgio Carlo Framalicco as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Kevin John Foster as a director on 2022-09-29

View Document

16/09/2216 September 2022 Appointment of Ms Julie Anne Fisher as a director on 2022-09-15

View Document

16/09/2216 September 2022 Termination of appointment of Ayesha Azad as a director on 2022-07-14

View Document

16/09/2216 September 2022 Termination of appointment of Colin Sidney Kemp as a director on 2022-07-14

View Document

16/09/2216 September 2022 Termination of appointment of Joanne Amy Mcintosh as a director on 2022-07-14

View Document

16/09/2216 September 2022 Appointment of Mr Kevin John Foster as a director on 2022-09-15

View Document

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

View Accounts

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Full accounts made up to 2019-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Peter Nigel Bryant as a director on 2021-06-30

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MS LOUISE KATE HAMILTON STRONGITHARM

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED COUNCILLOR AYESHA AZAD

View Document

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

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUE BARHAM

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSBURY

View Document

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

View Accounts

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DAVID JOHN BITTLESTON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUNDY

View Document

02/05/172 May 2017 ADOPT ARTICLES 11/04/2017

View Document

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

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PETER NIGEL BRYANT

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROLT

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MS SUE BARHAM

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLT / 15/05/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BONSOR

View Document

20/08/1320 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR APPOINTED COUNCILLOR GRAHAM CUNDY

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORGAN

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ELSON

View Document

05/11/125 November 2012 DIRECTOR APPOINTED COUNCILLOR ROBERT JOHN KINGSBURY

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR GARY WILLIAM ELSON

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR TERRY PRICE

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPINKS

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR STEVEN BONSOR

View Document

16/03/1116 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1116 March 2011 ADOPT ARTICLES 30/12/2010

View Document

17/01/1117 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 10001

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR DOUGLAS JAMES SPINKS

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROLT / 27/01/2010

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PILCHER

View Document

05/08/095 August 2009 COMPANY NAME CHANGED MINMAR (903) LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME TAYLOR

View Document

05/08/095 August 2009 DIRECTOR APPOINTED GRAEME PHILLIP TAYLOR

View Document

05/08/095 August 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MARK ROLT

View Document

05/08/095 August 2009 DIRECTOR APPOINTED RAYMOND NIGEL MORGAN

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 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