About

Registered Number: 02424163
Date of Incorporation: 19/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Unit 44 Longshot Lane, Bracknell, Berkshire, RG12 1RL

 

The Thames Valley Window Company Ltd was established in 1989, it's status in the Companies House registry is set to "Active". Schofield, Helen, Schofield, Mark Phillip, Vincent, Christopher Zygmunt, Schofield, Paul Barry are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Mark Phillip N/A - 1
SCHOFIELD, Paul Barry N/A 01 November 1992 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Helen 31 May 2002 - 1
VINCENT, Christopher Zygmunt N/A 01 November 1992 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 September 2019
PSC04 - N/A 11 September 2019
CH01 - Change of particulars for director 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 October 2017
PSC02 - N/A 06 October 2017
PSC01 - N/A 27 September 2017
CH03 - Change of particulars for secretary 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 15 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
287 - Change in situation or address of Registered Office 20 June 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 07 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
AA - Annual Accounts 27 May 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 01 August 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 19 October 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 31 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
AUD - Auditor's letter of resignation 09 November 1993
AA - Annual Accounts 22 October 1992
288 - N/A 22 October 1992
363s - Annual Return 12 October 1992
AA - Annual Accounts 03 October 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
CERTNM - Change of name certificate 30 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1989
288 - N/A 26 September 1989
NEWINC - New incorporation documents 19 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.