About

Registered Number: 05579167
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 29-30 The Arches Alma Road, Windsor, SL4 1QZ,

 

Established in 2005, Bespoke Timber Draught Proofing Ltd are based in Windsor, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are listed as Fernandes, Victor Quadros, Fernandes, Victor Quadros, Sim, Tanya, Stamp, Clive, Stamp, Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Clive 25 March 2012 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Victor Quadros 23 May 2017 - 1
FERNANDES, Victor Quadros 23 May 2017 23 March 2020 1
SIM, Tanya 01 August 2012 23 May 2017 1
STAMP, Clive 25 March 2012 01 August 2012 1

Filing History

Document Type Date
PSC07 - N/A 21 June 2020
AD01 - Change of registered office address 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 02 November 2017
PSC01 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
CS01 - N/A 06 October 2017
TM02 - Termination of appointment of secretary 29 June 2017
AP03 - Appointment of secretary 29 June 2017
AP01 - Appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 25 May 2017
AP03 - Appointment of secretary 25 May 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 27 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 October 2012
AP03 - Appointment of secretary 09 August 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AP01 - Appointment of director 28 May 2012
AP03 - Appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 15 June 2011
CERTNM - Change of name certificate 14 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 08 December 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 30 October 2007
363s - Annual Return 27 October 2006
CERTNM - Change of name certificate 03 October 2006
AAMD - Amended Accounts 02 October 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
225 - Change of Accounting Reference Date 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.