About

Registered Number: 02104642
Date of Incorporation: 27/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QU

 

Latham Timber Centres (Bridgwater) Ltd was founded on 27 February 1987 with its registered office in Hemel Hempstead, Hertfordshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Jones, Peter Howard, Turner, Malcolm Carey David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Howard 17 October 1991 27 July 2006 1
TURNER, Malcolm Carey David N/A 30 August 1991 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 22 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 21 August 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 28 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 11 September 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 14 August 1997
RESOLUTIONS - N/A 27 March 1997
AUD - Auditor's letter of resignation 20 February 1997
AUD - Auditor's letter of resignation 10 February 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 08 August 1995
288 - N/A 01 May 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 11 August 1994
395 - Particulars of a mortgage or charge 03 December 1993
RESOLUTIONS - N/A 26 November 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 05 October 1993
RESOLUTIONS - N/A 31 March 1993
RESOLUTIONS - N/A 31 March 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 22 September 1992
CERTNM - Change of name certificate 31 March 1992
288 - N/A 13 November 1991
AUD - Auditor's letter of resignation 04 November 1991
AUD - Auditor's letter of resignation 17 October 1991
AA - Annual Accounts 10 September 1991
288 - N/A 10 September 1991
363b - Annual Return 10 September 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
MEM/ARTS - N/A 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
288 - N/A 28 February 1990
123 - Notice of increase in nominal capital 28 February 1990
288 - N/A 14 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 01 December 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 11 January 1989
RESOLUTIONS - N/A 03 June 1988
RESOLUTIONS - N/A 03 June 1988
PUC 2 - N/A 03 June 1988
123 - Notice of increase in nominal capital 03 June 1988
288 - N/A 01 April 1987
CERTINC - N/A 27 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.