About

Registered Number: 05666753
Date of Incorporation: 05/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 33 Boston Road, Holbeach, Lincolnshire, PE12 7LR

 

Based in Lincolnshire, Bryan Thompson Windows Ltd was established in 2006. The companies directors are listed as Thompson, Ashley Norton, Thompson, Lynda Jane, Thompson, Bryan Kelvin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Ashley Norton 20 June 2014 - 1
THOMPSON, Lynda Jane 05 January 2006 - 1
THOMPSON, Bryan Kelvin 05 January 2006 28 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 06 January 2020
MR04 - N/A 23 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 14 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 24 November 2006
395 - Particulars of a mortgage or charge 25 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Fully Satisfied

N/A

Debenture 23 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.