Founded in 1989, Theale Fireplaces (Reading) Ltd has its registered office in Reading. We do not know the number of employees at the company. The current directors of this company are Grey, Samantha, Huxley, Adrian Derek, Jones, Terence Martin, Woosnam, Susan, Woosnam, Joanne Barbara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOSNAM, Joanne Barbara | N/A | 16 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREY, Samantha | N/A | 28 May 1994 | 1 |
HUXLEY, Adrian Derek | 25 May 1994 | 01 August 2005 | 1 |
JONES, Terence Martin | 01 September 2005 | 26 September 2007 | 1 |
WOOSNAM, Susan | 19 August 2005 | 16 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 22 July 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 29 October 2018 | |
AA01 - Change of accounting reference date | 30 July 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 28 September 2017 | |
AA01 - Change of accounting reference date | 24 July 2017 | |
AA01 - Change of accounting reference date | 21 July 2017 | |
CH01 - Change of particulars for director | 21 July 2017 | |
CH01 - Change of particulars for director | 21 July 2017 | |
CS01 - N/A | 09 October 2016 | |
AA - Annual Accounts | 14 September 2016 | |
MR04 - N/A | 29 July 2016 | |
MR04 - N/A | 29 July 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AA01 - Change of accounting reference date | 22 January 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AAMD - Amended Accounts | 19 May 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 18 November 2008 | |
AA - Annual Accounts | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2008 | |
363s - Annual Return | 12 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
363s - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
AA - Annual Accounts | 21 December 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363a - Annual Return | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
395 - Particulars of a mortgage or charge | 24 June 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 21 November 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 17 October 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 14 February 2001 | |
AA - Annual Accounts | 07 April 2000 | |
225 - Change of Accounting Reference Date | 10 May 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 20 November 1998 | |
AA - Annual Accounts | 01 February 1998 | |
363s - Annual Return | 08 December 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 24 January 1997 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 04 February 1996 | |
AA - Annual Accounts | 06 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 November 1994 | |
AUD - Auditor's letter of resignation | 24 November 1994 | |
287 - Change in situation or address of Registered Office | 14 October 1994 | |
288 - N/A | 05 June 1994 | |
363s - Annual Return | 05 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 1994 | |
123 - Notice of increase in nominal capital | 14 March 1994 | |
RESOLUTIONS - N/A | 04 March 1994 | |
RESOLUTIONS - N/A | 04 March 1994 | |
AA - Annual Accounts | 10 February 1994 | |
AA - Annual Accounts | 22 January 1993 | |
363b - Annual Return | 10 November 1992 | |
363a - Annual Return | 25 June 1992 | |
AA - Annual Accounts | 29 April 1992 | |
AA - Annual Accounts | 16 May 1991 | |
363a - Annual Return | 09 May 1991 | |
395 - Particulars of a mortgage or charge | 16 April 1991 | |
NEWINC - New incorporation documents | 27 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 June 2005 | Fully Satisfied |
N/A |
Legal charge | 12 April 1991 | Fully Satisfied |
N/A |