About

Registered Number: 01547492
Date of Incorporation: 26/02/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: The Forge Hatchgate Farm Hatchgate Lane, Cockpole Green, Wargrave, Reading, RG10 8NE

 

Founded in 1981, Thames Valley Builders Ltd has its registered office in Reading, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Lee -tyrer, Jean Florence, Tyrer, Timothy Paul for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRER, Timothy Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
LEE -TYRER, Jean Florence 20 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 October 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 September 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 25 September 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 18 October 2016
MR04 - N/A 28 August 2016
MR04 - N/A 28 August 2016
MR04 - N/A 28 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 06 October 2013
CH03 - Change of particulars for secretary 06 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 30 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2008
353 - Register of members 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 04 October 2007
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
AA - Annual Accounts 09 December 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 16 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 08 May 2002
RESOLUTIONS - N/A 23 April 2002
169 - Return by a company purchasing its own shares 23 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 02 August 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 09 December 1997
395 - Particulars of a mortgage or charge 10 July 1997
395 - Particulars of a mortgage or charge 09 May 1997
AA - Annual Accounts 06 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 20 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1992
363s - Annual Return 20 November 1992
AA - Annual Accounts 19 May 1992
288 - N/A 29 October 1991
363a - Annual Return 29 October 1991
AA - Annual Accounts 16 June 1991
288 - N/A 17 April 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 09 October 1989
287 - Change in situation or address of Registered Office 02 March 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
395 - Particulars of a mortgage or charge 28 October 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 10 July 1987
288 - N/A 01 April 1987
395 - Particulars of a mortgage or charge 09 February 1987
288 - N/A 08 January 1987
288 - N/A 30 December 1986
363 - Annual Return 06 October 1986
AA - Annual Accounts 30 September 1986
287 - Change in situation or address of Registered Office 30 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1999 Fully Satisfied

N/A

Legal charge 07 July 1997 Fully Satisfied

N/A

Legal charge 06 May 1997 Fully Satisfied

N/A

Floating charge 28 April 1997 Fully Satisfied

N/A

Legal charge 14 October 1987 Fully Satisfied

N/A

Legal charge 26 January 1987 Fully Satisfied

N/A

Legal charge 16 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.