About

Registered Number: 04745635
Date of Incorporation: 28/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 85 Park Road, Berry Hill, Coleford, Gloucestershire, GL16 7AG

 

Established in 2003, Paul Thornton Building Design Ltd are based in Coleford, it's status at Companies House is "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNTON, Paul Anthony 28 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SYMONDS, Maria Jane 28 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 May 2017
RESOLUTIONS - N/A 21 June 2016
SH08 - Notice of name or other designation of class of shares 20 June 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 15 July 2004
225 - Change of Accounting Reference Date 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.