Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES |
2023-11-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2022 |
2022-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 06/10/2022 |
2022-10-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE GREAVES-WHITE / 06/10/2022 |
2022-08-11 |
insert partner Christ Hospital School |
2022-08-11 |
insert partner Wycombe High School |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMESIDE CONTRACTS LTD |
2021-07-09 |
update statutory_documents CESSATION OF CAROLE GREAVES-WHITE AS A PSC |
2021-07-09 |
update statutory_documents CESSATION OF JOHN WHITE AS A PSC |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLE GREAVES-WHITE / 24/01/2017 |
2019-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 24/01/2017 |
2019-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES-WHITE / 24/01/2017 |
2019-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 24/01/2017 |
2019-11-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-28 |
update website_status FlippedRobots => FailedRobots |
2019-08-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID SMITH |
2019-07-20 |
update website_status OK => FlippedRobots |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-05 |
delete address Gable House,
1 Balfour Road, Ilford
Essex, IG1 4HP |
2017-07-05 |
insert address 40 Chigwell Lane, Loughton
Essex, IG10 3NY |
2017-07-05 |
update primary_contact Gable House,
1 Balfour Road, Ilford
Essex, IG1 4HP => 40 Chigwell Lane, Loughton
Essex, IG10 3NY |
2017-03-05 |
insert general_emails en..@thamesideroofing.co.uk |
2017-03-05 |
delete alias Thameside Roofing Limited |
2017-03-05 |
insert email en..@thamesideroofing.co.uk |
2017-03-05 |
insert partner 1-57 Permayne |
2017-03-05 |
insert partner Newmarket Academy |
2017-03-05 |
insert partner St Andrews School |
2017-03-05 |
insert partner Victoria & Albert Museum |
2017-03-05 |
insert partner Wanstead Library |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-02-23 => 2016-02-23 |
2016-05-13 |
update returns_next_due_date 2016-03-22 => 2017-03-23 |
2016-04-06 |
update statutory_documents 23/02/16 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-23 => 2015-02-23 |
2015-04-08 |
update returns_next_due_date 2015-03-23 => 2016-03-22 |
2015-03-16 |
update statutory_documents 23/02/15 FULL LIST |
2015-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 01/09/2014 |
2015-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE GREAVES / 01/09/2014 |
2014-10-13 |
delete address Riches House
1 Riches Road
Ilford
Essex
IG1 1JH |
2014-10-13 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-13 |
insert address Gable House
1 Balfour Road
Ilford
Essex
IG1 4HP |
2014-10-13 |
insert contact_pages_linkeddomain goo.gl |
2014-10-13 |
update primary_contact Riches House
1 Riches Road
Ilford
Essex
IG1 1JH => Gable House
1 Balfour Road
Ilford
Essex
IG1 4HP |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-10 |
insert alias Thameside Roofing Limited |
2014-04-07 |
delete address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX ENGLAND IG2 6HY |
2014-04-07 |
insert address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-23 => 2014-02-23 |
2014-04-07 |
update returns_next_due_date 2014-03-23 => 2015-03-23 |
2014-03-07 |
update statutory_documents 23/02/14 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-11-23 => 2014-12-31 |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 364-368 CRANBROOK RD GANTS HILL LONDON ENGLAND IG2 6HY |
2013-08-01 |
insert address 364-368 CRANBROOK ROAD GANTS HILL ILFORD ESSEX ENGLAND IG2 6HY |
2013-08-01 |
update registered_address |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
364-368 CRANBROOK RD
GANTS HILL
LONDON
IG2 6HY
ENGLAND |
2013-06-25 |
insert sic_code 43910 - Roofing activities |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-23 |
2013-06-25 |
update returns_next_due_date 2013-03-23 => 2014-03-23 |
2013-03-19 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2013-03-19 |
update statutory_documents 23/02/13 FULL LIST |
2012-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROL GREAVES / 23/03/2012 |
2012-02-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |