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)
05 Aug 2019 TM02 Termination of appointment of Thomas Forbes as a secretary on 2 August 2019
05 Aug 2019 AP03 Appointment of Richard Geoffrey Lipscombe as a secretary on 2 August 2019
05 Aug 2019 AP01 Appointment of Paul Stuart Brayley as a director on 2 August 2019
24 May 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 MR04 Satisfaction of charge 3 in full
13 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
07 Mar 2019 CH01 Director's details changed for Miss Linda Bridget Forbes on 19 October 2018
09 Nov 2018 PSC02 Notification of Thames Honda Holdings Limited as a person with significant control on 1 November 2018
09 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 9 November 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2017 SH08 Change of share class name or designation
20 Jan 2017 SH10 Particulars of variation of rights attached to shares
10 Oct 2016 AA Accounts for a medium company made up to 31 December 2015
14 Jul 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
08 Jul 2016 CH01 Director's details changed for Susan Ellen Clark on 13 June 2016
18 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 115,000
15 Apr 2016 AD01 Registered office address changed from Southall Honda 1-23 Merrick Road Southall Middlesex UB2 4AU to Ruislip Honda Victoria Road South Ruislip Middlesex HA4 0LJ on 15 April 2016
14 Apr 2016 TM01 Termination of appointment of Thomas Forbes as a director on 27 November 2015
12 Feb 2016 AP01 Appointment of Linda Bridget Forbes as a director on 27 November 2015
12 Feb 2016 AP01 Appointment of Conor James Forbes as a director on 27 November 2015
12 Feb 2016 AP01 Appointment of Gemma Mary Lalayiannis as a director on 27 November 2015