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.
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 |
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 |
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 |