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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2010 | Fully Satisfied |
N/A |
Debenture | 23 May 2006 | Fully Satisfied |
N/A |