Established in 2008, Thermal Windows Ltd have registered office in Benfleet, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Miles, Julie, Miles, Keith Richard, Miles, Keith Richard, Jarvis, Michael Arthur for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Keith Richard | 28 November 2008 | - | 1 |
JARVIS, Michael Arthur | 28 November 2008 | 02 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Julie | 02 June 2010 | - | 1 |
MILES, Keith Richard | 28 November 2008 | 02 June 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 19 December 2017 | |
AD01 - Change of registered office address | 19 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 19 January 2017 | |
AD01 - Change of registered office address | 11 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 March 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 17 December 2012 | |
SH01 - Return of Allotment of shares | 17 December 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 06 December 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA01 - Change of accounting reference date | 29 June 2010 | |
TM02 - Termination of appointment of secretary | 14 June 2010 | |
TM01 - Termination of appointment of director | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 14 June 2010 | |
AP03 - Appointment of secretary | 11 June 2010 | |
AA - Annual Accounts | 17 May 2010 | |
AR01 - Annual Return | 07 December 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
NEWINC - New incorporation documents | 28 November 2008 |