THAMES WATER DORM 1 LIMITED - READING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-08 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-08-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-02-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-02-19 View Report
Resolution. Description: Resolutions. 2019-02-19 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Capital. Capital statement capital company with date currency figure. 2018-10-23 View Report
Capital. Description: Statement by Directors. 2018-10-11 View Report
Resolution. Description: Resolutions. 2018-10-11 View Report
Insolvency. Description: Solvency Statement dated 27/09/18. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type full. 2016-12-29 View Report
Officers. Officer name: Mr David Jonathan Hughes. Appointment date: 2016-04-06. 2016-04-18 View Report
Officers. Termination date: 2016-04-06. Officer name: William Nathan Blackburn. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-03-30 View Report
Accounts. Accounts type dormant. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Accounts. Accounts type dormant. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-07-26 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report
Accounts. Accounts type dormant. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Accounts. Accounts type dormant. 2010-12-03 View Report
Officers. Officer name: Peter Beeson. 2010-07-23 View Report
Officers. Officer name: Peter Beeson. 2010-07-23 View Report
Officers. Officer name: Thames Water Nominees Limited. 2010-07-23 View Report
Officers. Officer name: Thames Water Nominees Limited. 2010-07-23 View Report
Officers. Change date: 2010-03-05. Officer name: Peter Geoffrey Beeson. 2010-03-25 View Report
Officers. Officer name: Peter Geoffrey Beeson. Change date: 2010-03-05. 2010-03-25 View Report
Officers. Change date: 2010-03-05. Officer name: William Nathan Blackburn. 2010-03-25 View Report
Annual return. With made up date full list shareholders. 2010-03-18 View Report
Accounts. Accounts type dormant. 2010-01-16 View Report
Officers. Officer name: Iain Hamilton. 2009-10-14 View Report
Officers. Description: Director appointed william nathan blackburn. 2009-09-22 View Report
Officers. Description: Director's change of particulars / iain hamilton / 11/05/2009. 2009-05-14 View Report
Officers. Description: Director's change of particulars / iain hamilton / 11/05/2009. 2009-05-14 View Report
Annual return. Legacy. 2009-03-13 View Report
Accounts. Accounts type dormant. 2009-02-05 View Report
Annual return. Legacy. 2008-04-07 View Report
Accounts. Accounts type dormant. 2008-01-31 View Report
Officers. Description: Director resigned. 2007-11-27 View Report
Officers. Description: New director appointed. 2007-11-27 View Report
Address. Description: Registered office changed on 10/08/07 from: gainsborough house manor farm road reading berkshire RG2 0JN. 2007-08-10 View Report
Annual return. Legacy. 2007-03-28 View Report
Accounts. Legacy. 2007-01-05 View Report