King's Lynn Glass & Trimming Ltd was established in 1996. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSETT, Christopher Paul | 16 July 1996 | - | 1 |
THOMPSETT, Betty | 16 July 1996 | 24 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSETT, Samuel Jordan | 30 September 2009 | 28 September 2012 | 1 |
THOMPSETT, Sarah Barbara | 24 January 2007 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 15 March 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 30 September 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 09 April 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 15 April 2013 | |
AR01 - Annual Return | 15 October 2012 | |
TM02 - Termination of appointment of secretary | 15 October 2012 | |
AA - Annual Accounts | 10 April 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 11 March 2010 | |
TM02 - Termination of appointment of secretary | 27 October 2009 | |
AP03 - Appointment of secretary | 27 October 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2004 | |
AA - Annual Accounts | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 27 July 2000 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 21 July 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1998 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 15 September 1997 | |
395 - Particulars of a mortgage or charge | 11 February 1997 | |
395 - Particulars of a mortgage or charge | 09 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 1996 | |
288 - N/A | 22 July 1996 | |
NEWINC - New incorporation documents | 16 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 January 2004 | Outstanding |
N/A |
Debenture | 29 October 2003 | Outstanding |
N/A |
Debenture | 19 October 1998 | Fully Satisfied |
N/A |
Debenture deed | 07 February 1997 | Outstanding |
N/A |
Debenture deed | 27 November 1996 | Fully Satisfied |
N/A |