About

Registered Number: 05135065
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 16 Perch Close, Lakeside, Daventry, Northamptonshire, NN11 8YY

 

Established in 2004, P.J Thewlis Associates Ltd are based in Daventry, Northamptonshire. Thewlis, Pauline, Thewlis, Peter John, Dr are listed as the directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEWLIS, Pauline 21 May 2004 - 1
THEWLIS, Peter John, Dr 21 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 24 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 21 May 2012
CH04 - Change of particulars for corporate secretary 21 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH04 - Change of particulars for corporate secretary 24 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.