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)
10 Feb 2012 TM01 Termination of appointment of Garry Mills as a director
10 Oct 2011 AP01 Appointment of Charles John Radford as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of Edward Lowe as a director
03 Oct 2010 AP01 Appointment of Philip Naybour as a director
30 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jul 2010 AP01 Appointment of Garry Mills as a director
17 Jun 2010 AP01 Appointment of Frederic Jean Luc Le Lay as a director
17 Jun 2010 TM01 Termination of appointment of David Horne as a director
17 Jun 2010 TM01 Termination of appointment of Alex Dorrian as a director
15 Jun 2010 AP01 Appointment of John Emlyn Ward as a director
14 Jun 2010 CH03 Secretary's details changed for Michael William Peter Seabrook on 1 April 2010
11 Jun 2010 CH01 Director's details changed for Edward Anthony Noel Lowe on 1 April 2010
01 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
29 Sep 2009 AA Full accounts made up to 31 December 2008
26 Mar 2009 363a Return made up to 23/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
30 Sep 2008 MEM/ARTS Memorandum and Articles of Association
30 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2008 AA Full accounts made up to 31 December 2007
26 Mar 2008 363a Return made up to 23/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288a New secretary appointed
26 Sep 2007 288a New director appointed
31 Aug 2007 AA Full accounts made up to 31 December 2006