THOS W WARD LIMITED

00081020
6 ST JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4AD

Documents

Documents
Date Category Description Pages
13 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2024 accounts Annual Accounts 15 Buy now
06 Jun 2024 officers Appointment of director (Michael Stuart Pasmore) 2 Buy now
06 Jun 2024 officers Termination of appointment of director (Andrew William Hodges) 1 Buy now
18 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 359 Buy now
18 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
18 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 16 Buy now
03 Jul 2023 officers Change of particulars for director (Richard Alan Avery) 2 Buy now
02 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 349 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 22 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 22 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 22 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 officers Appointment of director (Mr Andrew William Hodges) 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Robin Christian Bellhouse) 1 Buy now
05 Oct 2018 accounts Annual Accounts 18 Buy now
21 Aug 2018 officers Appointment of director (Mr Robin Christian Bellhouse) 2 Buy now
07 Aug 2018 officers Termination of appointment of director (William John Carleton Ponsonby) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 officers Appointment of director (Dr William John Carleton Ponsonby) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Victoria Elizabeth Hames) 1 Buy now
25 Jul 2017 accounts Annual Accounts 16 Buy now
12 May 2017 officers Termination of appointment of secretary (Helen Christine Day) 1 Buy now
12 May 2017 officers Appointment of corporate secretary (Rio Tinto Secretariat Limited) 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 officers Termination of appointment of director (Kevin John Mcleish) 1 Buy now
01 Nov 2016 officers Appointment of director (Miss Victoria Elizabeth Hames) 2 Buy now
01 Nov 2016 officers Appointment of director (Richard Alan Avery) 2 Buy now
01 Nov 2016 officers Termination of appointment of director (Daniel Shane Larsen) 1 Buy now
07 Oct 2016 accounts Annual Accounts 17 Buy now
24 Aug 2016 officers Termination of appointment of director (Eleanor Bronwen Evans) 1 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 officers Change of particulars for director (Kevin John Mcleish) 2 Buy now
01 Dec 2015 auditors Auditors Resignation Company 1 Buy now
14 Sep 2015 accounts Annual Accounts 15 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Gemma Jane Constance Aldridge) 1 Buy now
17 Dec 2014 officers Appointment of secretary (Helen Christine Day) 2 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Appointment of director (Kevin John Mcleish) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Ulf Quellmann) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Mark Andrewes) 1 Buy now
01 Aug 2013 officers Appointment of director (Eleanor Bronwen Evans) 2 Buy now
01 Aug 2013 officers Appointment of director (Mr Ulf Quellmann) 2 Buy now
01 Aug 2013 officers Appointment of director (Mark Damien Andrewes) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Adam Westley) 1 Buy now
26 Jun 2013 accounts Annual Accounts 15 Buy now
07 May 2013 officers Termination of appointment of director (Benedict Mathews) 1 Buy now
30 Apr 2013 officers Appointment of director (Mr Adam David Christopher Westley) 2 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
04 Jul 2012 accounts Annual Accounts 16 Buy now
08 Jun 2012 officers Termination of appointment of director (Matthew Whyte) 1 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Matthew John Whyte) 3 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Matthew Whyte) 1 Buy now
15 Feb 2012 officers Appointment of secretary (Gemma Jane Constance Aldridge) 1 Buy now
15 Jul 2011 accounts Annual Accounts 15 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
23 Aug 2010 accounts Annual Accounts 12 Buy now
23 Aug 2010 resolution Resolution 32 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Termination of appointment of director (Roger Dowding) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Roger Peter Dowding) 2 Buy now
26 Oct 2009 accounts Annual Accounts 11 Buy now
15 Oct 2009 officers Change of particulars for director (Benedict John Spurway Mathews) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Daniel Shane Larsen) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Roger Peter Dowding) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Mr Matthew John Whyte) 1 Buy now
11 May 2009 officers Director's change of particulars / benedict mathews / 27/04/2009 1 Buy now
23 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 11 Buy now
30 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
14 Feb 2008 officers New secretary appointed 1 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY 1 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD 1 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
24 Aug 2007 officers New director appointed 4 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Secretary's particulars changed 1 Buy now
05 Jul 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 annual-return Return made up to 11/04/07; full list of members 6 Buy now
18 Oct 2006 officers Secretary's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 12 Buy now
20 Jun 2006 annual-return Return made up to 11/04/06; full list of members 6 Buy now
19 Jan 2006 officers New director appointed 2 Buy now
17 Jan 2006 officers Director resigned 1 Buy now