About

Registered Number: 04246579
Date of Incorporation: 05/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 83 Tudor Walk, Watford, WD24 7NZ,

 

Having been setup in 2001, Thames Projects Ltd has its registered office in Watford. The current directors of Thames Projects Ltd are listed as Fraser, Margaret Frances, Franklin, John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, John 05 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Margaret Frances 05 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 March 2020
AD01 - Change of registered office address 17 January 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 30 July 2018
PSC04 - N/A 30 July 2018
PSC01 - N/A 30 July 2018
PSC09 - N/A 30 July 2018
RP04CS01 - N/A 17 May 2018
SH01 - Return of Allotment of shares 22 March 2018
AA - Annual Accounts 22 March 2018
SH01 - Return of Allotment of shares 18 September 2017
CS01 - N/A 18 August 2017
PSC01 - N/A 10 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 25 July 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 March 2013
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 April 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 05 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
287 - Change in situation or address of Registered Office 07 December 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
363s - Annual Return 12 September 2002
225 - Change of Accounting Reference Date 12 September 2002
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
NEWINC - New incorporation documents 05 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.