Advanced company searchLink opens in new window

THALES NAVAL LIMITED

Company number 03957722

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)
22 Jun 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 14 June 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of Jeremy Harold Standen as a director on 1 January 2016
14 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,010,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 May 2015 TM01 Termination of appointment of Frederic Jean Luc Le-Lay as a director on 1 May 2015
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,010,000
23 Jan 2015 TM01 Termination of appointment of Edward Anthony Noel Lowe as a director on 31 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 20,010,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AP01 Appointment of Edward Anthony Noel Lowe as a director
23 May 2013 TM01 Termination of appointment of Suzanne Stratton as a director
03 May 2013 TM01 Termination of appointment of Philip Naybour as a director
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
09 Oct 2012 CC04 Statement of company's objects
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 AP01 Appointment of Suzanne Jayne Stratton as a director
16 Apr 2012 AP01 Appointment of Jeremy Harold Standen as a director
13 Apr 2012 CH01 Director's details changed for Frederic Jean Luc Le Lay on 1 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders