FORTH AND THAMES INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/11/2414 November 2024 Notification of Sally Diana Rigg as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Change of details for Mr Richard Denis Wallace as a person with significant control on 2023-10-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Richard Denis Wallace on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of David Frances Hobden as a director on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/06/238 June 2023 Appointment of Mr David Francis Hobden as a director on 2023-06-08

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022526120004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY DIANA RIGG / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY DIANA WALLACE / 28/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013

View Document

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED SALLY DIANA WALLACE

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLACE / 16/04/2009

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 25/03/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 SECRETARY APPOINTED BMAS LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 4TH FLOOR MADDOX HOUSE 1 MADDOX STREET LONDON W1R 9WA

View Document

19/12/9719 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 3 CHARLES STREET LONDON W1X 7HA

View Document

26/07/9626 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 57 QUEEN ANNE STREET LONDON W1M 9FA

View Document

03/07/943 July 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 43 SOUTH MOLTON STREET LONDON W1Y 1HB

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 ALTER MEM AND ARTS 23/05/88

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988 COMPANY NAME CHANGED GLOWSCENE LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

06/05/886 May 1988 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