THAMES STRUCTURES AND FOUNDATIONS LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DOUGLAS CLEMENTS / 14/04/2010

View Document

18/01/1018 January 2010 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: FAIRFIELD HOUSE TROUT ROAD WEST DRAYTON MIDDLESEX UB7 7RU

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: WESTFIELDS DUFFIELD LANE STOKE POGES BUCKS SL2 4AQ

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/03/015 March 2001 S366A DISP HOLDING AGM 28/02/01 S252 DISP LAYING ACC 28/02/01 S386 DISP APP AUDS 28/02/01

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 AUDITOR'S RESIGNATION

View Document

12/05/9412 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKS SL9 9QE

View Document

22/04/9122 April 1991 SECRETARY RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

08/03/918 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9110 February 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 NEW SECRETARY APPOINTED

View Document

10/02/9110 February 1991 NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 ALTER MEM AND ARTS 15/01/91

View Document

29/01/9129 January 1991 COMPANY NAME CHANGED ADIANGROVE LIMITED CERTIFICATE ISSUED ON 30/01/91

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 27/04/90

View Document

27/04/9027 April 1990 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