Founded in 1995, Test Valley Glass & Window Company Ltd are based in Andover in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Mackenzie, Malcolm, Lumsden, Cherie Micheline, Wheater, Stuart Nicholas are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKENZIE, Malcolm | 12 July 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMSDEN, Cherie Micheline | 12 July 1995 | 30 December 1995 | 1 |
WHEATER, Stuart Nicholas | 30 December 1995 | 12 January 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 05 July 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 01 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AD01 - Change of registered office address | 15 August 2014 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 04 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 03 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
363a - Annual Return | 03 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2007 | |
AA - Annual Accounts | 28 February 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 23 August 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 06 April 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 17 July 2002 | |
RESOLUTIONS - N/A | 17 July 2002 | |
MEM/ARTS - N/A | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2002 | |
RESOLUTIONS - N/A | 03 August 2001 | |
RESOLUTIONS - N/A | 03 August 2001 | |
MEM/ARTS - N/A | 03 August 2001 | |
123 - Notice of increase in nominal capital | 03 August 2001 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 19 July 2000 | |
AA - Annual Accounts | 08 May 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 May 1999 | |
363s - Annual Return | 25 July 1998 | |
AA - Annual Accounts | 24 July 1998 | |
395 - Particulars of a mortgage or charge | 20 February 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 13 May 1997 | |
363s - Annual Return | 25 September 1996 | |
288 - N/A | 21 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 February 1996 | |
288 - N/A | 04 February 1996 | |
288 - N/A | 04 February 1996 | |
288 - N/A | 18 July 1995 | |
288 - N/A | 18 July 1995 | |
287 - Change in situation or address of Registered Office | 18 July 1995 | |
NEWINC - New incorporation documents | 11 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 February 1998 | Outstanding |
N/A |