THAMESIDE WINES LIMITED

03936989
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD TN23 1FB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2024 accounts Annual Accounts 3 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2022 accounts Annual Accounts 8 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
13 May 2021 officers Change of particulars for director (Ms Fiona Jane Cavanagh) 2 Buy now
13 May 2021 officers Change of particulars for secretary (Ms Fiona Jane Cavanagh) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 accounts Annual Accounts 7 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 8 Buy now
09 Aug 2018 officers Change of particulars for director (Ms Fiona Jane Cavanagh) 2 Buy now
09 Aug 2018 officers Change of particulars for secretary (Ms Fiona Jane Cavanagh) 1 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2018 officers Change of particulars for secretary (Ms Fiona Jane Cavanagh) 1 Buy now
31 Jul 2018 officers Change of particulars for director (Ms Fiona Jane Cavanagh) 2 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
04 Apr 2013 accounts Annual Accounts 5 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
21 Dec 2011 officers Termination of appointment of director (Christopher Cavanagh) 1 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
04 Mar 2010 officers Change of particulars for director (Christopher Cavanagh) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Ms Fiona Jane Cavanagh) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 01/03/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 6 Buy now
19 Mar 2008 annual-return Return made up to 01/03/08; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 7 Buy now
07 Jun 2007 annual-return Return made up to 01/03/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
21 Apr 2006 annual-return Return made up to 01/03/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
18 Mar 2005 annual-return Return made up to 01/03/05; full list of members 2 Buy now
06 Dec 2004 accounts Annual Accounts 6 Buy now
10 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 6 Buy now
25 Mar 2003 annual-return Return made up to 01/03/03; full list of members 8 Buy now
22 Dec 2002 capital Ad 11/12/02--------- £ si 600000@1=600000 £ ic 1416500/2016500 2 Buy now
22 Dec 2002 capital Ad 09/12/02--------- £ si 1000000@1=1000000 £ ic 416500/1416500 2 Buy now
22 Dec 2002 capital Ad 22/11/02--------- £ si 10000@1=10000 £ ic 406500/416500 2 Buy now
09 Sep 2002 accounts Annual Accounts 4 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB 1 Buy now
16 Aug 2002 capital Ad 17/07/02--------- £ si 24000@1=24000 £ ic 382500/406500 2 Buy now
16 Aug 2002 capital Ad 23/07/02--------- £ si 300000@1=300000 £ ic 82500/382500 2 Buy now
16 Aug 2002 capital Ad 02/07/02--------- £ si 10500@1=10500 £ ic 72000/82500 2 Buy now
10 Aug 2002 capital Ad 10/04/01--------- £ si 2000@1 2 Buy now
10 Aug 2002 capital Ad 14/11/01--------- £ si 5000@1 2 Buy now
10 Aug 2002 capital Ad 14/12/01--------- £ si 5000@1 2 Buy now
10 Aug 2002 capital Ad 13/03/02--------- £ si 15000@1=15000 £ ic 57000/72000 2 Buy now
17 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2002 annual-return Return made up to 01/03/02; full list of members 6 Buy now
03 Dec 2001 accounts Annual Accounts 4 Buy now
03 Dec 2001 capital Ad 10/04/01--------- £ si 2000@1=2000 £ ic 1/2001 2 Buy now
03 Dec 2001 capital Ad 13/12/00--------- £ si 9000@1 2 Buy now
03 Dec 2001 capital Ad 25/10/00--------- £ si 45999@1 2 Buy now
15 Mar 2001 annual-return Return made up to 01/03/01; full list of members 6 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 incorporation Incorporation Company 18 Buy now