Homegrown Timber (Rail) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31

THERMAL CO. LIMITED

Details

Company type Private Limited Company, Active
Company Number 04065567
Record last updated Tuesday, June 10, 2025 9:55:30 AM UTC
Official Address Angel House Hardwick Witney Oxfordshire Ox297qe Standlake Aston And Stanton Harcourt, Standlake, Aston And Stanton Harcourt
There are 273 companies registered at this street
Locality Standlake, Aston And Stanton Harcourt
Region England
Postal Code OX297QE

Charts

Visits

HOMEGROWN TIMBER (RAIL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-22015-32019-122022-122024-92025-22025-301234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 1, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jan 1, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Sep 4, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Financials Nov 28, 2014 Annual accounts Annual accounts
Registry Sep 12, 2014 Annual return Annual return
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Sep 20, 2013 Annual return Annual return
Registry Sep 16, 2013 Return of allotment of shares Return of allotment of shares
Registry Sep 16, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 17, 2012 Annual return Annual return
Registry Apr 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 26, 2012 Annual accounts Annual accounts
Financials Apr 26, 2012 Annual accounts 4065... Annual accounts 4065...
Registry Apr 18, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 14, 2011 Annual return Annual return
Registry Aug 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 16, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry Sep 9, 2010 Annual return Annual return
Financials Jan 19, 2010 Annual accounts Annual accounts
Registry Sep 24, 2009 Annual return Annual return
Financials Dec 4, 2008 Annual accounts Annual accounts
Registry Sep 25, 2008 Annual return Annual return
Registry Aug 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 28, 2008 Annual accounts Annual accounts
Registry Sep 20, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 6, 2007 Annual return Annual return
Financials Sep 4, 2007 Annual accounts Annual accounts
Registry Jun 27, 2007 Change of accounting reference date Change of accounting reference date
Financials Sep 29, 2006 Annual accounts Annual accounts
Registry Sep 13, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 7, 2006 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Jan 26, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 5, 2005 Annual return Annual return
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Sep 16, 2004 Annual return Annual return
Registry May 26, 2004 Change of accounting reference date Change of accounting reference date
Financials May 26, 2004 Annual accounts Annual accounts
Registry Sep 1, 2003 Annual return Annual return
Financials Mar 7, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 10, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 21, 2002 Annual return Annual return
Registry Oct 7, 2002 Resignation of a director Resignation of a director
Registry Jul 31, 2002 Resignation of one Entrepreneur and one Director (a man) Resignation of one Entrepreneur and one Director (a man)
Registry Jul 4, 2002 Appointment of a director Appointment of a director
Registry Jun 24, 2002 Appointment of a man as Director and Vegetation Consultant Appointment of a man as Director and Vegetation Consultant
Financials Nov 27, 2001 Annual accounts Annual accounts
Registry Nov 20, 2001 Annual return Annual return
Registry Nov 12, 2001 Appointment of a director Appointment of a director
Registry Nov 12, 2001 Resignation of a director Resignation of a director
Registry Nov 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 25, 2001 Change of accounting reference date Change of accounting reference date
Registry Sep 3, 2001 Change of accounting reference date 4065... Change of accounting reference date 4065...
Registry Aug 10, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Apr 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 29, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 29, 2001 Appointment of a director Appointment of a director
Registry Mar 19, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 19, 2001 Resignation of a director Resignation of a director
Registry Mar 9, 2001 Change of name certificate Change of name certificate
Registry Mar 9, 2001 Company name change Company name change
Registry Mar 7, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Sep 5, 2000 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)