Advanced company searchLink opens in new window

THAMES HONDA LIMITED

Company number 04385744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2024 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD
16 Apr 2024 CH01 Director's details changed for Mr Paul Stuart Brayley on 16 April 2024
16 Apr 2024 AD01 Registered office address changed from Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on 16 April 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
01 May 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
22 Apr 2022 TM02 Termination of appointment of Richard Geoffrey Lipscombe as a secretary on 11 April 2022
22 Apr 2022 AP03 Appointment of Elaine Hughes as a secretary on 11 April 2022
04 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
10 Jun 2021 MR04 Satisfaction of charge 1 in full
31 Mar 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 MR04 Satisfaction of charge 2 in full
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
05 Mar 2021 PSC05 Change of details for Thames Honda Holdings Limited as a person with significant control on 12 October 2020
09 Nov 2020 AD01 Registered office address changed from Ruislip Honda Victoria Road South Ruislip Middlesex HA4 0LJ to Lyon Way Hatfield Road St. Albans Hertfordshire AL4 0QU on 9 November 2020
30 Jun 2020 AA Full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 CH03 Secretary's details changed for Richard Geoffrey Lipscombe on 2 August 2019
06 Aug 2019 CH01 Director's details changed for Paul Stuart Brayley on 2 August 2019
06 Aug 2019 TM01 Termination of appointment of Gemma Mary Lalayiannis as a director on 2 August 2019
06 Aug 2019 TM01 Termination of appointment of Linda Bridget Forbes as a director on 2 August 2019
05 Aug 2019 TM01 Termination of appointment of Susan Ellen Clark as a director on 2 August 2019
05 Aug 2019 TM01 Termination of appointment of Conor James Forbes as a director on 2 August 2019