About

Registered Number: 03531430
Date of Incorporation: 20/03/1998 (27 years ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Founded in 1998, Abbey Windows (Thames Valley) Ltd are based in Newbury in Berkshire. There are 3 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Michael Jesse 18 January 2011 26 October 2012 1
BROOKS, Michael Jesse 01 March 1999 26 July 2001 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Amanda Jane 20 March 1998 15 May 2018 1

Filing History

Document Type Date
MR04 - N/A 22 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 05 February 2019
SH08 - Notice of name or other designation of class of shares 05 June 2018
RESOLUTIONS - N/A 23 May 2018
PSC07 - N/A 16 May 2018
PSC02 - N/A 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
MR01 - N/A 15 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 22 March 2018
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 03 March 2017
RP04AR01 - N/A 30 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 March 2016
SH08 - Notice of name or other designation of class of shares 14 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 25 March 2015
SH01 - Return of Allotment of shares 02 July 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 12 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 08 April 2011
AA01 - Change of accounting reference date 16 March 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 16 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
169 - Return by a company purchasing its own shares 03 September 2001
RESOLUTIONS - N/A 22 August 2001
RESOLUTIONS - N/A 22 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
RESOLUTIONS - N/A 17 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 13 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 11 May 2000
363s - Annual Return 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
RESOLUTIONS - N/A 28 September 1999
AA - Annual Accounts 28 September 1999
DISS40 - Notice of striking-off action discontinued 07 September 1999
GAZ1 - First notification of strike-off action in London Gazette 07 September 1999
363s - Annual Return 06 September 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Fully Satisfied

N/A

Rent deposit agreement 28 November 2001 Fully Satisfied

N/A

Legal mortgage 10 July 2000 Fully Satisfied

N/A

Rent deposit agreement 30 June 2000 Fully Satisfied

N/A

Mortgage debenture 27 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.