Company NameThames Travel (Wallingford) Limited
Company StatusActive
Company Number04184436
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed25 May 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor
41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
Director NameMr Luke Carl Marion
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Paul Hennigan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameEamon John Parsons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleOperations Manager
Correspondence Address57 Broomfield Road
Tilehurst
Reading
Berkshire
RG30 6AJ
Director NameJohn Edmund Wright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleBus Operator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
Secretary NameRobert Frederick Spresser
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address67 Jeanfield Road
Perth
Tayside
PH1 1PB
Scotland
Director NameBarbara Ann Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 May 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
Secretary NameJohn Edmund Wright
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndham House
Lester Way
Wallingford
Oxfordshire
OX10 9TD
Secretary NameMs Joanna Higgs
StatusResigned
Appointed01 April 2010(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2011)
RoleCompany Director
Correspondence Address3rd Floor
41-51 Grey St
Newcastle Upon Tyne
NE1 6EE
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(10 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Philip William Kirk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMrs Louisa Marie Weeks
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley House Watlington Road
Cowley
Oxford
Oxfordshire
OX4 6GA
Director NameMr Raymond Woodhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2019)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company, Cowley House
Watlington Road
Oxford
Oxfordshire
OX4 6GA
Director NameMs Helen Fowweather
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House Watlington Road
Oxford
OX4 6GA
Director NameMr Philip Richard Southall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(20 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(20 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thames-travel.co.uk
Email address[email protected]
Telephone01865 785400
Telephone regionOxford

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

950 at £1Go-ahead Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,874,000
Net Worth£651,000
Cash£2,000
Current Liabilities£2,501,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 July 2023Delivered on: 21 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 November 2002Delivered on: 16 November 2002
Satisfied on: 20 November 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 August 2023Memorandum and Articles of Association (24 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2023Registration of charge 041844360002, created on 18 July 2023 (68 pages)
14 July 2023Audit exemption subsidiary accounts made up to 2 July 2022 (39 pages)
3 July 2023Appointment of Mr Neil David Butler as a director on 26 June 2023 (2 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
23 May 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
27 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Philip Richard Southall as a director on 16 November 2022 (1 page)
15 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
20 October 2022Registered office address changed from C/O the Go-Ahead Group Plc 3rd Floor 41-51 Grey St Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page)
8 July 2022Audit exemption subsidiary accounts made up to 3 July 2021 (46 pages)
21 June 2022Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page)
21 June 2022Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
17 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
22 March 2021Full accounts made up to 27 June 2020 (37 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 March 2020Full accounts made up to 29 June 2019 (29 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
29 November 2019Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
28 May 2019Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (28 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 1 July 2017 (26 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Philip Richard Southall on 1 September 2015 (2 pages)
22 May 2017Director's details changed for Mr Luke Carl Marion on 18 September 2015 (2 pages)
20 March 2017Full accounts made up to 2 July 2016 (25 pages)
20 March 2017Full accounts made up to 2 July 2016 (25 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 October 2016Auditor's resignation (1 page)
2 October 2016Auditor's resignation (1 page)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
1 December 2015Full accounts made up to 27 June 2015 (18 pages)
1 December 2015Full accounts made up to 27 June 2015 (18 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 950
(8 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 950
(8 pages)
27 March 2015Full accounts made up to 28 June 2014 (18 pages)
27 March 2015Full accounts made up to 28 June 2014 (18 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 950
(9 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 950
(9 pages)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Philip William Kirk as a director on 31 October 2014 (1 page)
2 April 2014Full accounts made up to 29 June 2013 (17 pages)
2 April 2014Full accounts made up to 29 June 2013 (17 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
20 November 2013Satisfaction of charge 1 in full (4 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 950
(9 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 950
(9 pages)
13 May 2013Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Mrs Carolyn Sephton on 13 May 2013 (1 page)
1 May 2013Full accounts made up to 30 June 2012 (18 pages)
1 May 2013Full accounts made up to 30 June 2012 (18 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
11 December 2012Appointment of Luke Carl Marion as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
5 December 2012Appointment of Philip Richard Southall as a director (2 pages)
3 December 2012Auditor's resignation (1 page)
3 December 2012Auditor's resignation (1 page)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
26 September 2012Termination of appointment of Helen Fowweather as a director (1 page)
2 August 2012Termination of appointment of Louisa Weeks as a director (1 page)
2 August 2012Termination of appointment of Louisa Weeks as a director (1 page)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Raymond Woodhouse on 11 April 2012 (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
2 April 2012Full accounts made up to 30 June 2011 (17 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
1 November 2011Director's details changed for Louisa Marie Clarke on 21 July 2011 (2 pages)
1 November 2011Director's details changed for Louisa Marie Clarke on 21 July 2011 (2 pages)
1 September 2011Appointment of Mr Raymond Woodhouse as a director (3 pages)
1 September 2011Appointment of Mr Raymond Woodhouse as a director (3 pages)
18 August 2011Appointment of Louisa Marie Clarke as a director (3 pages)
18 August 2011Appointment of Louisa Marie Clarke as a director (3 pages)
18 August 2011Appointment of Ms Helen Fowweather as a director (3 pages)
18 August 2011Appointment of Ms Helen Fowweather as a director (3 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2011Appointment of Keith Down as a director (3 pages)
21 June 2011Appointment of Keith Down as a director (3 pages)
16 June 2011Appointment of Mrs Carolyn Sephton as a secretary (1 page)
16 June 2011Appointment of Mrs Carolyn Sephton as a secretary (1 page)
14 June 2011Appointment of David Allen Brown as a director (3 pages)
14 June 2011Termination of appointment of Barbara Wood as a director (2 pages)
14 June 2011Termination of appointment of John Wright as a director (2 pages)
14 June 2011Appointment of David Allen Brown as a director (3 pages)
14 June 2011Termination of appointment of John Wright as a director (2 pages)
14 June 2011Termination of appointment of Barbara Wood as a director (2 pages)
14 June 2011Termination of appointment of Joanna Higgs as a secretary (2 pages)
14 June 2011Termination of appointment of Joanna Higgs as a secretary (2 pages)
14 June 2011Appointment of Mr Philip William Kirk as a director (3 pages)
14 June 2011Appointment of Mr Philip William Kirk as a director (3 pages)
13 June 2011Registered office address changed from Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Wyndham House Lester Way Wallingford Oxfordshire OX10 9TD on 13 June 2011 (1 page)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2010Termination of appointment of John Wright as a secretary (1 page)
6 April 2010Appointment of Ms Joanna Higgs as a secretary (1 page)
6 April 2010Termination of appointment of John Wright as a secretary (1 page)
6 April 2010Appointment of Ms Joanna Higgs as a secretary (1 page)
25 March 2010Director's details changed for Barbara Ann Wood on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Barbara Ann Wood on 21 March 2010 (2 pages)
25 March 2010Secretary's details changed for John Edmund Wright on 21 March 2010 (1 page)
25 March 2010Secretary's details changed for John Edmund Wright on 21 March 2010 (1 page)
25 March 2010Director's details changed for John Edmund Wright on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for John Edmund Wright on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
15 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
7 April 2009Return made up to 21/03/09; full list of members (4 pages)
7 April 2009Return made up to 21/03/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
16 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (1 page)
3 May 2006Return made up to 21/03/06; full list of members (2 pages)
3 May 2006Return made up to 21/03/06; full list of members (2 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
21 November 2005Return made up to 21/03/05; full list of members (3 pages)
21 November 2005Return made up to 21/03/05; full list of members (3 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
5 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2004£ ic 1000/950 05/11/04 £ sr 50@1=50 (1 page)
22 December 2004£ ic 1000/950 05/11/04 £ sr 50@1=50 (1 page)
2 December 2004Resolutions
  • RES13 ‐ Contract pur 50 shares 04/11/04
(1 page)
2 December 2004Resolutions
  • RES13 ‐ Contract pur 50 shares 04/11/04
(1 page)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
26 March 2004Return made up to 21/03/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 May 2003Return made up to 21/03/03; full list of members (5 pages)
29 May 2003Return made up to 21/03/03; full list of members (5 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: lester way hithercroft industrial estate wallingford oxfordshire OX10 9TA (1 page)
13 March 2003Registered office changed on 13/03/03 from: lester way hithercroft industrial estate wallingford oxfordshire OX10 9TA (1 page)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Registered office changed on 17/10/02 from: lester way hithercroft industrail estate wallingford oxfordshire OX10 9TA (1 page)
17 October 2002Registered office changed on 17/10/02 from: lester way hithercroft industrail estate wallingford oxfordshire OX10 9TA (1 page)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2001Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (15 pages)
21 March 2001Incorporation (15 pages)