THYME WEST LIMITED

Company Documents

DateDescription
15/01/2415 January 2024 Change of details for Mrs Lisa Frances West as a person with significant control on 2023-10-16

View Document

15/01/2415 January 2024 Secretary's details changed for Mrs Lisa Frances West on 2023-10-16

View Document

15/01/2415 January 2024 Director's details changed for Mr Dominic West on 2023-10-16

View Document

15/01/2415 January 2024 Director's details changed for Mrs Lisa Frances West on 2023-10-16

View Document

15/01/2415 January 2024 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-01-15

View Document

27/09/2327 September 2023 Satisfaction of charge 082516140001 in full

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/05/2311 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 30 OLD MARKET OLD MARKET WISBECH PE13 1NB ENGLAND

View Document

31/12/1931 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082516140001

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 12/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC WEST / 12/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 12/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC WEST / 12/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 12/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM THYME OFFICE THYME COTTAGE TETBURY LANE CRUDWELL MALMESBURY WILTSHIRE SN16 9HB

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR DOMINIC WEST

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 01/10/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 47 HIGH STREET MALMESBURY WILTSHIRE SN16 9AG

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED MAISEY & WEST LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA UNITED KINGDOM

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 12/09/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FRANCES WEST / 12/09/2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN MAISEY

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA FRANCIS WEST / 16/10/2012

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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